Download leads from Nexok and grow your business. Find out more

A1 Commercial Valeting Limited

Documents

Total Documents127
Total Pages734

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates
25 June 2020Total exemption full accounts made up to 30 January 2020
6 February 2020Confirmation statement made on 5 February 2020 with no updates
30 October 2019Total exemption full accounts made up to 30 January 2019
8 February 2019Confirmation statement made on 5 February 2019 with no updates
29 January 2019Change of details for Mr Simon Winstone as a person with significant control on 29 January 2019
29 January 2019Director's details changed for Samantha Winstone on 29 January 2019
29 January 2019Change of details for Mrs Samantha Winstone as a person with significant control on 29 January 2019
29 January 2019Director's details changed for Simon Winstone on 29 January 2019
31 August 2018Total exemption full accounts made up to 30 January 2018
4 May 2018Registered office address changed from The Conifers Filton Road, Hambrook Bristol Avon BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 4 May 2018
6 February 2018Confirmation statement made on 5 February 2018 with no updates
11 January 2018Total exemption full accounts made up to 30 January 2017
11 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
11 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
10 February 2017Confirmation statement made on 5 February 2017 with updates
10 February 2017Confirmation statement made on 5 February 2017 with updates
26 October 2016Total exemption small company accounts made up to 31 January 2016
26 October 2016Total exemption small company accounts made up to 31 January 2016
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
4 September 2015Total exemption small company accounts made up to 31 January 2015
4 September 2015Total exemption small company accounts made up to 31 January 2015
10 February 2015Director's details changed for Samantha Winstone on 5 February 2015
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Director's details changed for Samantha Winstone on 5 February 2015
10 February 2015Director's details changed for Samantha Winstone on 5 February 2015
10 February 2015Director's details changed for Simon Winstone on 5 February 2015
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Director's details changed for Simon Winstone on 5 February 2015
10 February 2015Director's details changed for Simon Winstone on 5 February 2015
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
30 August 2014Total exemption full accounts made up to 31 January 2014
30 August 2014Total exemption full accounts made up to 31 January 2014
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
25 July 2013Total exemption full accounts made up to 31 January 2013
25 July 2013Total exemption full accounts made up to 31 January 2013
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
13 July 2012Total exemption full accounts made up to 31 January 2012
13 July 2012Total exemption full accounts made up to 31 January 2012
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
5 August 2011Total exemption full accounts made up to 31 January 2011
5 August 2011Total exemption full accounts made up to 31 January 2011
22 February 2011Director's details changed for Simon Winstone on 6 February 2011
22 February 2011Director's details changed for Samantha Winstone on 6 February 2011
22 February 2011Director's details changed for Simon Winstone on 6 February 2011
22 February 2011Director's details changed for Samantha Winstone on 6 February 2011
22 February 2011Director's details changed for Samantha Winstone on 6 February 2011
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
22 February 2011Director's details changed for Simon Winstone on 6 February 2011
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
26 April 2010Total exemption small company accounts made up to 31 January 2010
26 April 2010Total exemption small company accounts made up to 31 January 2010
14 April 2010Termination of appointment of Sylvia Wilmott as a secretary
14 April 2010Termination of appointment of Sylvia Wilmott as a secretary
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
28 April 2009Total exemption small company accounts made up to 31 January 2009
28 April 2009Total exemption small company accounts made up to 31 January 2009
20 March 2009Return made up to 05/02/08; full list of members
20 March 2009Return made up to 05/02/09; full list of members
20 March 2009Return made up to 05/02/09; full list of members
20 March 2009Return made up to 05/02/08; full list of members
2 December 2008Total exemption full accounts made up to 31 January 2008
2 December 2008Total exemption full accounts made up to 31 January 2008
5 August 2008Appointment terminated director sylvia wilmott
5 August 2008Appointment terminated director john wilmott
5 August 2008Appointment terminated director john wilmott
5 August 2008Appointment terminated director sylvia wilmott
1 December 2007Total exemption full accounts made up to 31 January 2007
1 December 2007Total exemption full accounts made up to 31 January 2007
4 April 2007Return made up to 05/02/07; full list of members
4 April 2007Return made up to 05/02/07; full list of members
8 December 2006Total exemption full accounts made up to 31 January 2006
8 December 2006Total exemption full accounts made up to 31 January 2006
2 May 2006Return made up to 05/02/06; full list of members
2 May 2006Return made up to 05/02/06; full list of members
21 November 2005Total exemption full accounts made up to 31 January 2005
21 November 2005Total exemption full accounts made up to 31 January 2005
4 March 2005Return made up to 05/02/05; full list of members
4 March 2005Return made up to 05/02/05; full list of members
29 November 2004Total exemption full accounts made up to 31 January 2004
29 November 2004Total exemption full accounts made up to 31 January 2004
13 February 2004Return made up to 05/02/04; full list of members
13 February 2004Return made up to 05/02/04; full list of members
4 December 2003Total exemption full accounts made up to 31 January 2003
4 December 2003Total exemption full accounts made up to 31 January 2003
27 February 2003Return made up to 05/02/03; full list of members
27 February 2003Return made up to 05/02/03; full list of members
3 December 2002Total exemption full accounts made up to 31 January 2002
3 December 2002Total exemption full accounts made up to 31 January 2002
26 September 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 September 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2002New director appointed
23 May 2002Secretary resigned
23 May 2002New director appointed
23 May 2002New director appointed
23 May 2002New director appointed
23 May 2002New secretary appointed;new director appointed
23 May 2002Director resigned
23 May 2002New director appointed
23 May 2002Secretary resigned
23 May 2002New secretary appointed;new director appointed
23 May 2002Director resigned
23 May 2002New director appointed
22 May 2002Particulars of mortgage/charge
22 May 2002Accounting reference date shortened from 28/02/02 to 31/01/02
22 May 2002Accounting reference date shortened from 28/02/02 to 31/01/02
22 May 2002Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100
22 May 2002Particulars of mortgage/charge
22 May 2002Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100
26 September 2001Registered office changed on 26/09/01 from: the conifers, filton road, hambrook, bristol, south gloucestershire BS16 1QG
26 September 2001Registered office changed on 26/09/01 from: the conifers, filton road, hambrook, bristol, south gloucestershire BS16 1QG
9 April 2001Registered office changed on 09/04/01 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
9 April 2001Registered office changed on 09/04/01 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
5 February 2001Incorporation
5 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing