- Company Overview for NOT JUST CLEANING LIMITED (03463222)
- Filing history for NOT JUST CLEANING LIMITED (03463222)
- People for NOT JUST CLEANING LIMITED (03463222)
- Charges for NOT JUST CLEANING LIMITED (03463222)
- More for NOT JUST CLEANING LIMITED (03463222)
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) |
---|---|---|---|
28 Jun 2016 | CH01 | Director's details changed for Mark Heppelthwaite on 28 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Reuben Heppelthwaite on 28 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Paul Crilly on 28 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 410 Warfedale Road Winnersh Triangle Reading Berkshire RG41 5TP to 410 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 28 June 2016 | |
04 May 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
23 Oct 2015 | MR01 | Registration of charge 034632220004, created on 22 October 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
29 May 2015 | MR01 | Registration of charge 034632220003, created on 28 May 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
15 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
14 May 2014 | CH01 | Director's details changed for Mark Heppelthwaite on 30 April 2014 | |
14 May 2014 | CH01 | Director's details changed for Reuben Heppelthwaite on 30 April 2014 | |
03 Mar 2014 | TM02 | Termination of appointment of Constance Heppelthwaite as a secretary | |
03 Mar 2014 | AP03 | Appointment of Reuben Heppelthwaite as a secretary | |
08 Jan 2014 | CH01 | Director's details changed for Mark Heppelthwaite on 20 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Mark Heppelthwaite on 11 November 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Reuben Heppelthwaite on 11 November 2013 | |
04 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
27 Nov 2013 | AP01 | Appointment of Paul Crilly as a director | |
07 Oct 2013 | AD01 | Registered office address changed from 10-12 Le Clair Enterprise Centre St Ives Close the Green Theale Berkshire RG7 5DP on 7 October 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Feb 2012 | SH02 | Consolidation of shares on 7 October 2011 |