SIMON & JACQUE PETTITT WINDOW CLEANING SERVICE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG England to C/O Johnson and Co Accountants Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2024-10-01

View Document

01/10/241 October 2024 Notification of Simon Andrew Pettitt as a person with significant control on 2024-09-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Secretary's details changed for Johnson and Co Accountants Ltd on 2023-09-14

View Document

26/09/2326 September 2023 Registered office address changed from C/O Johnson & Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE to C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-09-26

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL JOHNSON

View Document

20/01/1220 January 2012 CORPORATE SECRETARY APPOINTED JOHNSON AND CO ACCOUNTANTS LTD

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW PETTITT / 24/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JOY PETTITT / 24/09/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O JOHNSON & COPEMAN LTD 25A EAST FEN COMMON SOHAM, ELY CAMBRIDGESHIRE CB7 5JH

View Document

29/12/0929 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 COMPANY NAME CHANGED SIMON & JACQUE PETTIT WINDOW CLE ANING SERVICE LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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