About

Registered Number: 07889278
Date of Incorporation: 21/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Established in 2011, Windmill Midco Ltd have registered office in Crawley in West Sussex, it's status at Companies House is "Active". Windmill Midco Ltd has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 28 July 2015
SH01 - Return of Allotment of shares 28 July 2015
RESOLUTIONS - N/A 24 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2015
SH19 - Statement of capital 24 July 2015
CAP-SS - N/A 24 July 2015
RESOLUTIONS - N/A 23 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2015
SH19 - Statement of capital 23 July 2015
CAP-SS - N/A 23 July 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 January 2015
SH01 - Return of Allotment of shares 29 July 2014
SH01 - Return of Allotment of shares 11 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
MR01 - N/A 27 June 2014
MR01 - N/A 27 June 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 09 October 2012
AD01 - Change of registered office address 13 April 2012
AA01 - Change of accounting reference date 13 April 2012
AP01 - Appointment of director 30 March 2012
SH01 - Return of Allotment of shares 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
NEWINC - New incorporation documents 21 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Fully Satisfied

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.