About

Registered Number: 02976194
Date of Incorporation: 07/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX,

 

Windsor Court Developments Ltd was setup in 1994, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Jones, Maxine, Bennett, Susan Anne, Jones, Malcolm, Long, Stephen John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Maxine 24 October 1996 - 1
BENNETT, Susan Anne 14 March 2002 24 June 2004 1
JONES, Malcolm 07 October 1994 15 March 2002 1
LONG, Stephen John 10 October 1994 24 October 1996 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 October 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 November 2011
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 31 October 2004
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 23 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 20 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
287 - Change in situation or address of Registered Office 15 March 2002
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 10 October 2001
RESOLUTIONS - N/A 09 March 2001
AA - Annual Accounts 09 March 2001
287 - Change in situation or address of Registered Office 16 November 2000
363s - Annual Return 02 November 2000
RESOLUTIONS - N/A 03 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 14 October 1999
RESOLUTIONS - N/A 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 15 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 20 October 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 09 October 1995
287 - Change in situation or address of Registered Office 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 25 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 March 2005 Outstanding

N/A

Mortgage 08 July 2004 Outstanding

N/A

Mortgage debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.