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

The Cleaning Co (West) Ltd

Documents

Total Documents48
Total Pages204

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with no updates
13 July 2023Micro company accounts made up to 31 October 2022
1 December 2022Confirmation statement made on 14 November 2022 with no updates
14 October 2022Micro company accounts made up to 31 October 2021
16 November 2021Confirmation statement made on 14 November 2021 with no updates
29 October 2021Micro company accounts made up to 31 October 2020
27 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020
24 November 2020Confirmation statement made on 14 November 2020 with no updates
30 October 2020Micro company accounts made up to 31 October 2019
21 November 2019Confirmation statement made on 14 November 2019 with no updates
4 September 2019Current accounting period shortened from 30 November 2019 to 31 October 2019
29 August 2019Micro company accounts made up to 30 November 2018
4 December 2018Confirmation statement made on 14 November 2018 with no updates
31 August 2018Micro company accounts made up to 30 November 2017
15 November 2017Director's details changed for Ms Laura Francesca Guarino on 14 November 2017
15 November 2017Confirmation statement made on 14 November 2017 with updates
15 November 2017Confirmation statement made on 14 November 2017 with updates
15 November 2017Director's details changed for Ms Laura Francesca Guarino on 14 November 2017
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
22 November 2016Confirmation statement made on 14 November 2016 with updates
22 November 2016Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,000
22 November 2016Confirmation statement made on 14 November 2016 with updates
22 November 2016Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,000
2 September 2016Total exemption small company accounts made up to 30 November 2015
2 September 2016Total exemption small company accounts made up to 30 November 2015
22 June 2016Registered office address changed from C/O Fern Associates 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 22 June 2016
22 June 2016Registered office address changed from C/O Fern Associates 1st Floor Suite 48 93 Hope Street Glasgow G2 6LD to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 22 June 2016
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
16 July 2015Total exemption small company accounts made up to 30 November 2014
16 July 2015Total exemption small company accounts made up to 30 November 2014
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
12 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 May 2014
12 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 12 May 2014
2 December 2013Appointment of Ms Laura Francesca Guarino as a director
2 December 2013Appointment of Ms Laura Francesca Guarino as a director
14 November 2013Termination of appointment of Cosec Limited as a secretary
14 November 2013Termination of appointment of Cosec Limited as a director
14 November 2013Termination of appointment of James Mcmeekin as a director
14 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 November 2013
14 November 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 November 2013
14 November 2013Termination of appointment of Cosec Limited as a secretary
14 November 2013Termination of appointment of Cosec Limited as a director
14 November 2013Termination of appointment of James Mcmeekin as a director
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
Sign up now to grow your client base. Plans & Pricing