Windmill Inn Necton Ltd was registered on 10 January 2007 and are based in Swaffham, it's status in the Companies House registry is set to "Active". The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHAIR, David | 10 January 2007 | - | 1 |
WHITEHAIR, Mandy | 10 January 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David Whitehair/
1965-05 |
Individual person with significant control |
British/
England |
|
Mrs Mandy Whitehair/
1953-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
CS01 - N/A | 31 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2018 | |
AA - Annual Accounts | 11 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
AD01 - Change of registered office address | 21 February 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 23 October 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
363a - Annual Return | 10 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
363a - Annual Return | 28 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 August 2009 | Outstanding |
N/A |