ALLBRITE OFFICE & WINDOW CLEANING LTD
Status | ACTIVE |
Company No. | 07513701 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ALLBRITE OFFICE & WINDOW CLEANING LTD is an active private limited company with number 07513701. It was incorporated 13 years, 4 months, 8 days ago, on 02 February 2011. The company address is 55 Warner Crescent, Didcot, OX11 8JY, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Capital allotment shares
Date: 10 Feb 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-12-01
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Alfred Taylor
Change date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: 13 Long Furlong Road Sunningwell Abingdon Oxon OX13 6BL
New address: 55 Warner Crescent Didcot Oxfordshire OX11 8JY
Documents
Capital allotment shares
Date: 03 Feb 2015
Action Date: 01 Dec 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-12-01
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Robert Matthew Taylor
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Capital allotment shares
Date: 23 Feb 2011
Action Date: 02 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-02
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Alfred Taylor
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11669780 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DEAF EMPOWERMENT FOUNDATION
9 LINCOLN ROAD,LANCASTER,LA1 5DJ
Number: | 06987477 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAURA SINCLAIR CONSULTANCY LTD
4TH FLOOR,WATFORD,WD17 1HP
Number: | 08585829 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN WILD INTERNATIONAL LIMITED
388 DUNSTABLE ROAD,LUTON,LU4 8JT
Number: | 10618290 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPE PROPERTIES (BIRMINGHAM) LIMITED
4,ST PAULS TERRACE,BIRMINGHAM,B3 1TH
Number: | 00481685 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HARROW CLOSE,CHESSINGTON,KT9 2HR
Number: | 09007880 |
Status: | ACTIVE |
Category: | Private Limited Company |