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

Brent Bin Cleaning Company Limited

Documents

Total Documents109
Total Pages410

Filing History

26 July 2023Confirmation statement made on 9 July 2023 with no updates
28 June 2023Total exemption full accounts made up to 30 June 2022
9 July 2022Confirmation statement made on 9 July 2022 with no updates
14 June 2022Total exemption full accounts made up to 30 June 2021
3 September 2021Total exemption full accounts made up to 30 June 2020
13 August 2021Confirmation statement made on 15 July 2021 with no updates
14 August 2020Confirmation statement made on 15 July 2020 with no updates
31 July 2020Total exemption full accounts made up to 30 June 2019
26 September 2019Register inspection address has been changed from 325-327 Oldfield Lane North Middlesex United Kingdom UB6 0FX United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
26 September 2019Confirmation statement made on 15 July 2019 with no updates
15 April 2019Registration of charge 055104200001, created on 15 April 2019
31 March 2019Total exemption full accounts made up to 30 June 2018
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Middlesex United Kingdom UB6 0FX
10 September 2018Confirmation statement made on 15 July 2018 with no updates
5 April 2018Total exemption full accounts made up to 30 June 2017
4 September 2017Confirmation statement made on 15 July 2017 with no updates
4 September 2017Confirmation statement made on 15 July 2017 with no updates
1 September 2017Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ
1 September 2017Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ
3 April 2017Total exemption small company accounts made up to 30 June 2016
3 April 2017Total exemption small company accounts made up to 30 June 2016
8 November 2016Termination of appointment of Edna Chimbadzwa as a director on 13 September 2016
8 November 2016Termination of appointment of Edna Chimbadzwa as a secretary on 13 September 2016
8 November 2016Termination of appointment of Edna Chimbadzwa as a secretary on 13 September 2016
8 November 2016Termination of appointment of Edna Chimbadzwa as a director on 13 September 2016
1 September 2016Confirmation statement made on 15 July 2016 with updates
1 September 2016Confirmation statement made on 15 July 2016 with updates
2 July 2016Compulsory strike-off action has been discontinued
2 July 2016Compulsory strike-off action has been discontinued
1 July 2016Total exemption small company accounts made up to 30 June 2015
1 July 2016Total exemption small company accounts made up to 30 June 2015
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
30 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Register(s) moved to registered office address 28 Carlton Avenue East Wembley Middlesex HA9 8LX
30 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Register(s) moved to registered office address 28 Carlton Avenue East Wembley Middlesex HA9 8LX
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
15 April 2015Total exemption small company accounts made up to 30 June 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
30 March 2015Registered office address changed from 40 Victoria Avenue Wembley Middlesex HA9 6QE to 28 Carlton Avenue East Wembley Middlesex HA9 8LX on 30 March 2015
30 March 2015Registered office address changed from 40 Victoria Avenue Wembley Middlesex HA9 6QE to 28 Carlton Avenue East Wembley Middlesex HA9 8LX on 30 March 2015
15 January 2015Secretary's details changed for Edna Chimbadzwa on 15 January 2015
15 January 2015Director's details changed for Edna Chimbadzwa on 15 January 2015
15 January 2015Director's details changed for Shaky Sitole on 15 January 2015
15 January 2015Secretary's details changed for Edna Chimbadzwa on 15 January 2015
15 January 2015Director's details changed for Shaky Sitole on 15 January 2015
15 January 2015Director's details changed for Edna Chimbadzwa on 15 January 2015
10 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
4 April 2014Total exemption small company accounts made up to 30 June 2013
4 April 2014Total exemption small company accounts made up to 30 June 2013
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
5 April 2013Total exemption small company accounts made up to 30 June 2012
5 April 2013Total exemption small company accounts made up to 30 June 2012
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
3 April 2012Total exemption small company accounts made up to 30 June 2011
3 April 2012Total exemption small company accounts made up to 30 June 2011
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 June 2010
4 April 2011Total exemption small company accounts made up to 30 June 2010
13 August 2010Register inspection address has been changed
13 August 2010Register(s) moved to registered inspection location
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
13 August 2010Register(s) moved to registered inspection location
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
13 August 2010Register inspection address has been changed
12 August 2010Director's details changed for Edna Chimbadzwa on 15 July 2010
12 August 2010Director's details changed for Shaky Sitole on 15 July 2010
12 August 2010Director's details changed for Edna Chimbadzwa on 15 July 2010
12 August 2010Director's details changed for Shaky Sitole on 15 July 2010
6 April 2010Total exemption small company accounts made up to 30 June 2009
6 April 2010Total exemption small company accounts made up to 30 June 2009
8 September 2009Return made up to 15/07/09; full list of members
8 September 2009Return made up to 15/07/09; full list of members
5 May 2009Total exemption small company accounts made up to 30 June 2008
5 May 2009Total exemption small company accounts made up to 30 June 2008
3 September 2008Return made up to 15/07/08; full list of members
3 September 2008Return made up to 15/07/08; full list of members
17 June 2008Total exemption small company accounts made up to 30 June 2007
17 June 2008Total exemption small company accounts made up to 30 June 2007
19 February 2008New director appointed
19 February 2008New director appointed
31 July 2007Total exemption small company accounts made up to 30 June 2006
31 July 2007Total exemption small company accounts made up to 30 June 2006
24 July 2007Return made up to 15/07/07; full list of members
24 July 2007Return made up to 15/07/07; full list of members
2 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06
2 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06
15 August 2006Location of register of members
15 August 2006Return made up to 15/07/06; full list of members
15 August 2006Return made up to 15/07/06; full list of members
15 August 2006Location of register of members
10 August 2005New director appointed
10 August 2005Registered office changed on 10/08/05 from: lanmor house, 370-386 high road wembley middx HA9 6AX
10 August 2005New secretary appointed
10 August 2005New secretary appointed
10 August 2005New director appointed
10 August 2005Registered office changed on 10/08/05 from: lanmor house, 370-386 high road wembley middx HA9 6AX
25 July 2005Secretary resigned
25 July 2005Director resigned
25 July 2005Director resigned
25 July 2005Secretary resigned
15 July 2005Incorporation
15 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing