ALLBRIGHT WINDOW CLEANING LIMITED

Company Documents

DateDescription
07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT / 08/02/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
THE ALLBRIGHT FACILITIES GROUP LTD BANK HOUSE
PARKFIELD STREET
LEEDS
LS11 5PH

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
33 HARRISON ROAD
HALIFAX
WEST YORKSHIRE
HX1 2AF

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
CAVENDISH HOUSE ST. ANDREWS COURT
LEEDS
LS3 1JY
ENGLAND

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT / 05/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/132 May 2013 COMPANY NAME CHANGED ALLBRIGHT SHINY WINDOWS LIMITED
CERTIFICATE ISSUED ON 02/05/13

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company