SOUTH WEST CLEANING SERVICES LIMITED

Unit 14, Sedgemount Industrial Estate Unit 14, Sedgemount Industrial Estate, Bridgwater, TA6 4AR, England
StatusACTIVE
Company No.03623131
CategoryPrivate Limited Company
Incorporated27 Aug 1998
Age25 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOUTH WEST CLEANING SERVICES LIMITED is an active private limited company with number 03623131. It was incorporated 25 years, 9 months, 5 days ago, on 27 August 1998. The company address is Unit 14, Sedgemount Industrial Estate Unit 14, Sedgemount Industrial Estate, Bridgwater, TA6 4AR, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Sergio Almeida

Appointment date: 2022-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036231310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036231310002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England

New address: Unit 14, Sedgemount Industrial Estate Bristol Road Bridgwater TA6 4AR

Change date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-23

Old address: Unit 14 Sedgemount Industrial Park, Bristol Road Bridgwater Somerset TA6 4AR

New address: Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Charles Jennings

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036231310002

Charge creation date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-17

Charge number: 036231310001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Old address: West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS United Kingdom

Change date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from lambourne house 1A taunton road bridgwater somerset TA6 3LW

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/98--------- £ si 498@10=4980 £ ic 2/4982

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 01 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY FELL ANTIQUES LIMITED

CHESTER HOUSE,HOLT,NR25 6HP

Number:04398799
Status:ACTIVE
Category:Private Limited Company

CLIVEHAM LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:10261464
Status:ACTIVE
Category:Private Limited Company

J L ARMSTRONG CONSULTANCY LTD

6 CROSS STREET,DURHAM,DH6 5HQ

Number:11818732
Status:ACTIVE
Category:Private Limited Company

KENSINGTON DRY CLEANERS (UK) LTD

570 KINGSTON ROAD,LONDON,SW20 8DR

Number:08733605
Status:ACTIVE
Category:Private Limited Company

L.H. ELECTRICAL & BUILDING SERVICES LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:07935001
Status:ACTIVE
Category:Private Limited Company

RICHARD LEES ASSOCIATES LTD

33 EVESHAM PLACE,STRATFORD-UPON-AVON,CV37 6HT

Number:08051784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source