MY WINDOW CLEANER LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
22/04/2422 April 2024 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/11/234 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Appointment of Mr Andrew Philip Knight as a director on 2023-06-01 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Appointment of Mr Philippe Guyard as a director on 2023-03-30 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/05/1928 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/06/1821 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
22/04/1822 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PERKS / 15/04/2018 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | SAIL ADDRESS CREATED |
20/02/1720 February 2017 | DIRECTOR APPOINTED MR DAVID MICHAEL PREWER |
20/02/1720 February 2017 | DIRECTOR APPOINTED MR DAVID PREWER |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/11/1526 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
29/07/1529 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | SECRETARY APPOINTED MR DAVID MICHAEL PREWER |
06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
14/12/1114 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
29/03/1129 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
23/08/1023 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/02/1026 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PERKS / 15/02/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 12 WEST STREET WARE HERTS SG12 9EE |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PERKS / 01/02/2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | APPOINTMENT TERMINATED SECRETARY DENGOLD LIMITED |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0619 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | COMPANY NAME CHANGED CHASE WINDOW CLEANING (ENFIELD) LIMITED CERTIFICATE ISSUED ON 17/02/06 |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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