Advanced company searchLink opens in new window

WHEELIE BIN CLEANING (EXETER) LTD

Company number 03803980

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
14 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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