CLEANERS SOUTH WEST LTD
Status | ACTIVE |
Company No. | 08347028 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CLEANERS SOUTH WEST LTD is an active private limited company with number 08347028. It was incorporated 11 years, 4 months, 7 days ago, on 04 January 2013. The company address is 8 Dartmoor Court 8 Dartmoor Court 8 Dartmoor Court 8 Dartmoor Court, Newton Abbot, TQ13 9FG, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Vincent Nevill Harland
Change date: 2023-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Charles Jell
Notification date: 2023-12-20
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-15
Officer name: Mr Marc Charles Jell
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
New address: 8 Dartmoor Court 8 Dartmoor Court Bovey Tracey Newton Abbot Devon TQ13 9FG
Change date: 2022-10-21
Old address: 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP England
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-17
Officer name: Mr Marc Charles Jell
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-17
Psc name: Mr Adrian Vincent Nevill Harland
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-17
Officer name: Mr Marc Charles Jell
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-17
Officer name: Mr Adrian Vincent Nevill Harland
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
Old address: 18 Station Court Bovey Tracey Newton Abbot Devon TQ13 9GA England
New address: 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Charles Jell
Appointment date: 2020-04-15
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Address
Type: AD01
Old address: 5 Pitt House Chudleigh Newton Abbot Devon TQ13 0EL
Change date: 2019-10-27
New address: 18 Station Court Bovey Tracey Newton Abbot Devon TQ13 9GA
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: 12 Gleneagle Road Plymouth PL3 5HJ
New address: 5 Pitt House Chudleigh Newton Abbot Devon TQ13 0EL
Documents
Termination director company with name termination date
Date: 27 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Maureen Ann Bassill
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maureen Ann Bassill
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change account reference date company current extended
Date: 04 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10309053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 DROP KICK SHOPPING CENTRE,BRADFORD,BD12 0DA
Number: | 11885052 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE, LOWER QUAY,HELSTON,TR12 6UD
Number: | 09029493 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 QUEENS PARK CLOSE,MABLETHORPE,LN12 2AS
Number: | 05059409 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 07604178 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRESTONGATE,HESSLE,HU13 0RE
Number: | 11547789 |
Status: | ACTIVE |
Category: | Private Limited Company |