WHEELIE BIN CLEANING (EXETER) LTD

03803980
1 SAMIAN CRESCENT FOLKESTONE ENGLAND CT19 4JW

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 8 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 8 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Oct 2022 accounts Annual Accounts 9 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 accounts Annual Accounts 9 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 8 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2019 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 resolution Resolution 3 Buy now
02 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
03 Dec 2017 accounts Annual Accounts 7 Buy now
16 Aug 2017 resolution Resolution 3 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Jeffery Greenman) 1 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 resolution Resolution 3 Buy now
14 Jun 2016 resolution Resolution 3 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 accounts Annual Accounts 2 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 accounts Annual Accounts 3 Buy now
24 Sep 2014 officers Appointment of secretary (Mr Jeffery Greenman) 2 Buy now
23 Jul 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 officers Appointment of director (Mr Kevyn Michael Lloyd) 2 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 officers Termination of appointment of director (Gareth Lloyd) 1 Buy now
24 Mar 2014 officers Termination of appointment of secretary (Kevyn Lloyd) 1 Buy now
27 Dec 2013 accounts Annual Accounts 3 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2011 accounts Annual Accounts 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
16 Dec 2010 officers Change of particulars for director (Mr Gareth David Lloyd) 2 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mr Kevyn Michael Lloyd) 1 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 resolution Resolution 1 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 resolution Resolution 1 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2010 officers Change of particulars for director (Mr Gareth David Lloyd) 2 Buy now
05 Jun 2010 officers Change of particulars for secretary (Mr Kevyn Michael Lloyd) 1 Buy now
24 Jan 2010 accounts Annual Accounts 3 Buy now
07 Sep 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
07 Sep 2009 officers Appointment terminated director kevyn lloyd 1 Buy now
07 Sep 2009 officers Secretary appointed mr kevyn michael lloyd 1 Buy now
07 Sep 2009 officers Director appointed mr gareth david lloyd 1 Buy now
17 Nov 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
17 Nov 2008 address Location of debenture register 1 Buy now
17 Nov 2008 officers Director appointed mr kevyn michael lloyd 1 Buy now
17 Nov 2008 address Location of register of members 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from no 10 omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom 1 Buy now
17 Nov 2008 officers Appointment terminated director llewellyn lloyd 1 Buy now
17 Nov 2008 officers Appointment terminated secretary llewellyn lloyd 1 Buy now
08 Sep 2008 officers Appointment terminated director paul coppins 1 Buy now
02 May 2008 accounts Annual Accounts 3 Buy now
07 Apr 2008 accounts Annual Accounts 3 Buy now
07 Apr 2008 annual-return Return made up to 08/07/07; full list of members 3 Buy now
07 Apr 2008 officers Secretary appointed mr llewellyn thomas lloyd 1 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from, orchard end, cherry garden, avenue, folkestone, kent, CT19 5LB 1 Buy now
07 Apr 2008 officers Director's change of particulars / llewellyn lloyd / 01/07/2007 2 Buy now
07 Apr 2008 officers Appointment terminated secretary omni kleen LIMITED 1 Buy now
10 May 2007 accounts Annual Accounts 2 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: mwyndy cross, mwyndy, pontyclun, mid glamorgan CF72 8PN 1 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
14 Jul 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
14 Jul 2006 officers Director's particulars changed 1 Buy now
23 Feb 2006 accounts Annual Accounts 2 Buy now
01 Nov 2005 officers New secretary appointed 2 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
08 Mar 2005 accounts Annual Accounts 2 Buy now
12 Aug 2004 annual-return Return made up to 08/07/04; full list of members 7 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
24 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2004 accounts Annual Accounts 2 Buy now
16 Aug 2003 annual-return Return made up to 08/07/03; full list of members 7 Buy now
15 Jul 2003 officers New secretary appointed 2 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
23 Dec 2002 officers New director appointed 2 Buy now