About

Registered Number: 04641676
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Windwise Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORNHOFT, Simon Richard 28 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BORNHOFT, Karen Juliette 21 January 2004 01 May 2005 1
BORNHOFT, Simon 28 October 2003 27 January 2004 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
PSC04 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 11 June 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 02 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 18 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 09 May 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 10 June 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 12 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.