Advanced company searchLink opens in new window

CENTRAL WINDOW CLEANING COMPANY LIMITED

Company number 04320692

Filter by category


Confirmation statement filters

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)
20 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Richard John Butler on 16 September 2019
30 Sep 2019 CH01 Director's details changed for Richard John Butler on 2 October 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
08 Oct 2018 CH01 Director's details changed for Richard John Butler on 2 October 2018
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Nov 2016 TM01 Termination of appointment of David John Lawton as a director on 18 November 2016
21 Nov 2016 TM01 Termination of appointment of William Edmond Moore as a director on 18 November 2016
21 Nov 2016 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Richard John Butler as a director on 17 November 2016
18 Nov 2016 AP01 Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AP01 Appointment of David John Lawton as a director on 21 December 2015
09 Dec 2015 TM01 Termination of appointment of Stuart Weatherson as a director on 24 November 2015
08 Dec 2015 AP01 Appointment of William Edmond Moore as a director on 23 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Paul Richard Daly as a director on 13 July 2015
07 Apr 2015 MISC Section 519
24 Mar 2015 AP01 Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015
26 Jan 2015 MISC Section 519