FIRST WINDOW CLEANING (WORCESTER) LIMITED
Company number 04787956
- Company Overview for FIRST WINDOW CLEANING (WORCESTER) LIMITED (04787956)
- Filing history for FIRST WINDOW CLEANING (WORCESTER) LIMITED (04787956)
- People for FIRST WINDOW CLEANING (WORCESTER) LIMITED (04787956)
- More for FIRST WINDOW CLEANING (WORCESTER) LIMITED (04787956)
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
|
|
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 |