About

Registered Number: 05763981
Date of Incorporation: 31/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Willesborough Windmill, Mill, Lane, Willesborough, Ashford, TN24 0QG

 

Established in 2006, Willesborough Windmill Enterprises Ltd are based in Ashford, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Elliott, John Geoffrey, Kirkland, Ian Herbert, White, John Roger, White, Patricia Anne, Chittenden, Peter Robin, Elliott, Michael John Forester, Greaves, Geoffrey Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, John Geoffrey 04 March 2009 - 1
KIRKLAND, Ian Herbert 06 July 2009 - 1
WHITE, John Roger 31 March 2006 - 1
WHITE, Patricia Anne 31 March 2006 - 1
CHITTENDEN, Peter Robin 31 March 2006 16 October 2008 1
ELLIOTT, Michael John Forester 31 March 2006 16 October 2008 1
GREAVES, Geoffrey Howard 31 March 2006 11 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.