- Company Overview for WETTON CLEANING SERVICES LIMITED (00473038)
- Filing history for WETTON CLEANING SERVICES LIMITED (00473038)
- People for WETTON CLEANING SERVICES LIMITED (00473038)
- Charges for WETTON CLEANING SERVICES LIMITED (00473038)
- More for WETTON CLEANING SERVICES LIMITED (00473038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Charles Frederick Baker as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
26 Apr 2016 | CH01 | Director's details changed for Justin Baker on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mrs Nicola Suzanne Holmes on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mrs Nicola Suzanne Holmes on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Justin Baker on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Jason Sean Baker on 1 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Jason Sean Baker on 1 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Wetton House 278-280 st Jamess Road London SE1 5JX to Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR on 25 February 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
08 Jul 2015 | MR01 | Registration of charge 004730380015, created on 6 July 2015 | |
08 Jul 2015 | MR01 | Registration of charge 004730380016, created on 6 July 2015 | |
23 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2014
|
|
03 Jun 2015 | SH03 | Purchase of own shares. | |
13 Mar 2015 | MR04 | Satisfaction of charge 12 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 11 in full | |
27 Feb 2015 | MR01 | Registration of charge 004730380014, created on 27 February 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Nov 2014 | MR01 | Registration of charge 004730380013, created on 21 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | TM02 | Termination of appointment of Jason Sean Baker as a secretary on 13 October 2013 | |
20 Oct 2014 | SH03 | Purchase of own shares. | |
06 Dec 2013 | AA | Full accounts made up to 31 March 2013 |