ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED
Company number 09775249
- Company Overview for ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED (09775249)
- Filing history for ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED (09775249)
- People for ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED (09775249)
- More for ANDREW UNDERWOOD COMMERCIAL SWEEPING LIMITED (09775249)
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) |
---|---|---|---|
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
05 Aug 2022 | AP01 | Appointment of Mr Jason John Underwood as a director on 4 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Marcus John Underwood as a director on 4 August 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
09 Sep 2021 | PSC04 | Change of details for Mr Andrew Underwood as a person with significant control on 24 August 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mrs Linda Janet Underwood as a person with significant control on 24 August 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Linda Janet Underwood on 24 August 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Andrew Underwood on 24 August 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mrs Linda Janet Underwood as a person with significant control on 6 April 2016 | |
09 Sep 2021 | PSC04 | Change of details for Mr Andrew Underwood as a person with significant control on 6 April 2016 | |
14 Jun 2021 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB United Kingdom to 3 Fulmar Close Bowerhill Melksham Wiltshire SN12 6XU on 14 June 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath BA1 2JB United Kingdom to Lennox House 3 Pierrepont Street Bath BA1 1LB on 3 March 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates |