About

Registered Number: 05572303
Date of Incorporation: 23/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 103 Beech Avenue, Bourne, Lincolnshire, PE10 9RZ

 

Windmill Streams Ltd was founded on 23 September 2005 and has its registered office in Bourne, Lincolnshire. We don't know the number of employees at Windmill Streams Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Gary 30 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Alexandra 26 September 2005 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 August 2020
AA - Annual Accounts 04 February 2020
RESOLUTIONS - N/A 12 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 29 November 2013
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 November 2010
CH01 - Change of particulars for director 06 November 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.