About

Registered Number: 05382982
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Newland House The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN,

 

Based in Lincoln in Lincolnshire, Tuxford Windmill Ltd was founded on 04 March 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYMAN, Faranak 17 June 2005 - 1
WYMAN, Paul John 04 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 21 February 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
CH03 - Change of particulars for secretary 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2005
287 - Change in situation or address of Registered Office 10 July 2005
225 - Change of Accounting Reference Date 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
RESOLUTIONS - N/A 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.