About

Registered Number: 03301505
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 6 Meadowhead, Sheffield, South Yorkshire, S8 7UD

 

Established in 1997, Windle Cook Architects Ltd are based in South Yorkshire. We don't currently know the number of employees at this business. The companies directors are listed as Windle, Natasha, Cook, Malcolm, Windle, Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Malcolm 01 March 1999 - 1
WINDLE, Roy 13 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WINDLE, Natasha 13 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
CERTNM - Change of name certificate 11 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 23 February 1999
RESOLUTIONS - N/A 17 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 16 April 1998
225 - Change of Accounting Reference Date 12 March 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.