About

Registered Number: 03498087
Date of Incorporation: 23/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 30-32 Trebarwith Crescent, Newquay, Cornwall, TR7 1DX

 

Based in Cornwall, Windmill Windows Ltd was established in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKAYNE, John Simon 01 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COCKAYNE, Gail Una 01 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 December 2016
MR01 - N/A 05 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 21 October 2014
SH01 - Return of Allotment of shares 29 September 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 03 January 2012
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 25 September 2010
MEM/ARTS - N/A 25 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 04 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 10 January 2001
RESOLUTIONS - N/A 17 March 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 01 July 1999
RESOLUTIONS - N/A 04 May 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 26 February 1998
225 - Change of Accounting Reference Date 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.