- Company Overview for WHEELIE BIN CLEANING (EXETER) LTD (03803980)
- Filing history for WHEELIE BIN CLEANING (EXETER) LTD (03803980)
- People for WHEELIE BIN CLEANING (EXETER) LTD (03803980)
- More for WHEELIE BIN CLEANING (EXETER) LTD (03803980)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 07 Aug 2017 | AD01 | Registered office address changed from 1 Samian Crescent Folkestone CT19 4JW England to 111 111 Oxford Street Nantgarw Cardiff CF15 7SU on 7 August 2017 | |
| 01 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
| 23 May 2017 | AD01 | Registered office address changed from 111 Oxford Street Nantgarw Cardiff CF15 7SU Wales to 1 Samian Crescent Folkestone CT19 4JW on 23 May 2017 | |
| 19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
| 12 Dec 2016 | AD01 | Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016 | |
| 11 Jul 2016 | TM02 | Termination of appointment of Jeffery Greenman as a secretary on 11 July 2016 | |
| 11 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
| 20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
| 14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
| 15 Feb 2016 | AD01 | Registered office address changed from Enterprise Business Centre Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016 | |
| 13 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
| 13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
| 17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 24 Sep 2014 | AP03 | Appointment of Mr Jeffery Greenman as a secretary on 1 September 2014 | |
| 23 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
| 25 Apr 2014 | AP01 | Appointment of Mr Kevyn Michael Lloyd as a director | |
| 24 Mar 2014 | AD01 | Registered office address changed from Enterprise Business Centre Office North End Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT Wales on 24 March 2014 | |
| 24 Mar 2014 | TM01 | Termination of appointment of Gareth Lloyd as a director | |
| 24 Mar 2014 | TM02 | Termination of appointment of Kevyn Lloyd as a secretary | |
| 27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 12 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
| 12 Jul 2013 | AD01 | Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT Wales on 12 July 2013 | |
| 02 Jul 2013 | AD01 | Registered office address changed from 15 Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013 | |
| 08 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
| 28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |