L.D. WINDOW CLEANERS LIMITED

03810072
UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 11 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 12 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 12 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 14 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 10 Buy now
20 Aug 2019 officers Change of particulars for corporate secretary (Pomfrey Accountants Ltd) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 10 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
16 Apr 2018 accounts Annual Accounts 10 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2016 accounts Annual Accounts 9 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 capital Return of Allotment of shares 3 Buy now
27 Apr 2016 officers Appointment of director (Ms Lisa Ryan) 2 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 9 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 accounts Annual Accounts 10 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 10 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2012 accounts Annual Accounts 17 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for director (Lee Barry Damiral) 2 Buy now
21 Jul 2010 address Change Sail Address Company 1 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
06 Aug 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
13 Feb 2009 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 4 Buy now
15 Aug 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 4 Buy now
10 Aug 2006 annual-return Return made up to 20/07/06; full list of members 2 Buy now
13 Mar 2006 accounts Annual Accounts 4 Buy now
28 Jul 2005 annual-return Return made up to 20/07/05; full list of members 2 Buy now
02 Jun 2005 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 20/07/04; full list of members 6 Buy now
26 Apr 2004 accounts Annual Accounts 4 Buy now
26 Aug 2003 annual-return Return made up to 20/07/03; full list of members 6 Buy now
26 Aug 2003 officers New secretary appointed 2 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
22 May 2003 accounts Annual Accounts 4 Buy now
18 Aug 2002 annual-return Return made up to 20/07/02; full list of members 6 Buy now
05 Oct 2001 accounts Annual Accounts 3 Buy now
15 Aug 2001 annual-return Return made up to 20/07/01; full list of members 6 Buy now
22 Aug 2000 accounts Annual Accounts 4 Buy now
02 Aug 2000 annual-return Return made up to 20/07/00; full list of members 6 Buy now
28 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
19 Aug 1999 officers New director appointed 2 Buy now
19 Aug 1999 officers New secretary appointed 2 Buy now
19 Aug 1999 address Registered office changed on 19/08/99 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
27 Jul 1999 officers Secretary resigned 1 Buy now
27 Jul 1999 officers Director resigned 1 Buy now
20 Jul 1999 incorporation Incorporation Company 16 Buy now