About

Registered Number: 04426764
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: Jasmine Cottage New Street, Deddington, Banbury, OX15 0ST,

 

Established in 2002, The Windmill Thursday Club Ltd have registered office in Banbury, it's status in the Companies House registry is set to "Active". The Windmill Thursday Club Ltd has 13 directors listed as Rudge, Jean Lesley, Fernbank, Jennifer Anne, Rudge, Jean Lesley, Twomey, Christopher John, Brittain, Patricia Doris, Allen, Theresa, Davis, Joan, Dyde, Susan Elizabeth, Flux, Arthur Frederick Francis, Heard, Ann, Holt, Kenneth Sunderland, O'donnell, Vivien Margaret, Stanbridge, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNBANK, Jennifer Anne 29 April 2002 - 1
RUDGE, Jean Lesley 01 April 2017 - 1
TWOMEY, Christopher John 14 October 2002 - 1
ALLEN, Theresa 09 February 2004 10 September 2007 1
DAVIS, Joan 29 April 2002 29 April 2010 1
DYDE, Susan Elizabeth 29 April 2002 22 October 2005 1
FLUX, Arthur Frederick Francis 29 April 2002 09 January 2017 1
HEARD, Ann 12 June 2006 01 August 2011 1
HOLT, Kenneth Sunderland 29 April 2002 15 October 2003 1
O'DONNELL, Vivien Margaret 29 April 2002 24 February 2003 1
STANBRIDGE, Christine 29 April 2002 12 June 2006 1
Secretary Name Appointed Resigned Total Appointments
RUDGE, Jean Lesley 25 July 2018 - 1
BRITTAIN, Patricia Doris 13 October 2003 25 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
AP03 - Appointment of secretary 03 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AD01 - Change of registered office address 22 June 2017
AP01 - Appointment of director 22 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 29 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 17 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.