ANGLIAN WINDOW CLEANING LTD

32a East Street, St. Ives, PE27 5PD, England
StatusACTIVE
Company No.08978248
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ANGLIAN WINDOW CLEANING LTD is an active private limited company with number 08978248. It was incorporated 10 years, 1 month, 10 days ago, on 04 April 2014. The company address is 32a East Street, St. Ives, PE27 5PD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Banyard

Cessation date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Banyard

Termination date: 2023-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Lauren Booth

Notification date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-13

Officer name: Ms Samantha Lauren Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: 32a East Street St. Ives PE27 5PD

Old address: 43 Churchill Avenue Wyton Huntingdon PE28 2EG England

Change date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: 43 Churchill Avenue Wyton Huntingdon PE28 2EG

Change date: 2020-06-18

Old address: Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Ms Helen Banyard

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helen Banyard

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Booth

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-08

Psc name: Mrs Helen Booth

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mrs Helen Booth

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mrs Helen Booth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Arizona Houghton Hill Road Huntingdon Cambridgeshire PE28 2BS United Kingdom

Change date: 2019-03-01

New address: Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Arizona Houghton Hill Road Huntingdon Cambridgeshire PE28 2BS

Old address: Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR England

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mrs Helen Booth

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Craig Booth

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Booth

Cessation date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: C/O Thomas Quinn the Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH

New address: Mill Lodge Blackmill Road Chatteris Cambs PE16 6SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglian window cleaners LIMITED\certificate issued on 12/06/14

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JCH SERVICES LIMITED

42 HOME GROUND,BRISTOL,BS16 7HG

Number:05324873
Status:ACTIVE
Category:Private Limited Company

JESSICA GERAGHTY SUPPORT LTD

49 WOODLANDS ROAD,LIVERPOOL,L36 4LG

Number:11451583
Status:ACTIVE
Category:Private Limited Company

LUCE ELECTRICALS LIMITED

2 NORTH POULDERS FARM,SANDWICH,CT13 9JE

Number:11535860
Status:ACTIVE
Category:Private Limited Company

M & J WELDING (2011) LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:07018662
Status:ACTIVE
Category:Private Limited Company

RUSSELL CONSTRUCTION (RICHMOND) LIMITED

DOWNSIDE WORKS HIGHWAY FARM,COBHAM,KT11 3JZ

Number:04800054
Status:ACTIVE
Category:Private Limited Company

SYSTEM X SERVICES LTD

C/O BAPTISTE & CO,LONDON,EC2P 2NS

Number:04336352
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