CLEANERS SOUTH WEST LTD

8 Dartmoor Court 8 Dartmoor Court 8 Dartmoor Court 8 Dartmoor Court, Newton Abbot, TQ13 9FG, Devon, England
StatusACTIVE
Company No.08347028
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Ann Bassill

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARIOT INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10309053
Status:ACTIVE
Category:Private Limited Company

CURRY COTTAGE (BRADFORD) LTD

UNIT 3 DROP KICK SHOPPING CENTRE,BRADFORD,BD12 0DA

Number:11885052
Status:ACTIVE
Category:Private Limited Company

H&H POWER AND CONTROL LTD

THE COTTAGE, LOWER QUAY,HELSTON,TR12 6UD

Number:09029493
Status:ACTIVE
Category:Private Limited Company

HALL PARK PROPERTIES LIMITED

21 QUEENS PARK CLOSE,MABLETHORPE,LN12 2AS

Number:05059409
Status:ACTIVE
Category:Private Limited Company

SELFSENSE LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:07604178
Status:ACTIVE
Category:Private Limited Company

THIRTEEN MAGAZINE LIMITED

12 PRESTONGATE,HESSLE,HU13 0RE

Number:11547789
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