Advanced company searchLink opens in new window

FIRST WINDOW CLEANING (WORCESTER) LIMITED

Company number 04787956

Filter by category

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)
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Jun 2022 PSC04 Change of details for David Corbin as a person with significant control on 10 June 2022
24 Feb 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
29 Jan 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 8 June 2020
08 Jun 2020 CH01 Director's details changed for David William Corbin on 1 June 2020
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
02 Apr 2019 PSC07 Cessation of Stephen Keith Wilson as a person with significant control on 1 July 2018
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
03 Dec 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018
26 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
05 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Jan 2016 CH03 Secretary's details changed for Mrs Cheryl Lorraine Corbin on 24 December 2015