MAID2CLEAN (SOUTH WEST LONDON) LTD
Company number 06942235
- Company Overview for MAID2CLEAN (SOUTH WEST LONDON) LTD (06942235)
- Filing history for MAID2CLEAN (SOUTH WEST LONDON) LTD (06942235)
- People for MAID2CLEAN (SOUTH WEST LONDON) LTD (06942235)
- More for MAID2CLEAN (SOUTH WEST LONDON) LTD (06942235)
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) |
---|---|---|---|
18 Jan 2015 | TM01 | Termination of appointment of Dijon Watkinson Valentim as a director on 31 December 2014 | |
18 Jan 2015 | TM02 | Termination of appointment of Dijon Watkinson Valentim as a secretary on 31 December 2014 | |
11 Jan 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
11 Jan 2015 | AP01 | Appointment of Mrs Paula Louise Elderton as a director on 1 January 2015 | |
11 Jan 2015 | AP01 | Appointment of Mr Stephen John Elderton as a director on 1 January 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Dijon Watkinson Valentim on 14 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from C/O Dijon Watkinson Valentim 19 Grange Road Norwich NR2 3NH England on 18 June 2014 | |
26 Apr 2014 | AD01 | Registered office address changed from 46 Worcester Road London SW19 7QG on 26 April 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
27 Jul 2013 | AP03 | Appointment of Mr Dijon Watkinson Valentim as a secretary | |
27 Jul 2013 | TM01 | Termination of appointment of Sandra Glasson as a director | |
13 May 2013 | TM02 | Termination of appointment of Sandra Glasson as a secretary | |
12 May 2013 | TM01 | Termination of appointment of Miguel Valentim as a director | |
12 May 2013 | TM02 | Termination of appointment of Sandra Glasson as a secretary | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jan 2013 | AP01 | Appointment of Mr Dijon Watkinson Valentim as a director | |
31 Dec 2012 | AD01 | Registered office address changed from 19 the Green Hackbridge Wallington Surrey SM6 7AU England on 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Miss Sandra Lynn Glasson on 6 October 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |