- Company Overview for COMMERCIAL VALETING SW LTD (03866221)
- Filing history for COMMERCIAL VALETING SW LTD (03866221)
- People for COMMERCIAL VALETING SW LTD (03866221)
- More for COMMERCIAL VALETING SW LTD (03866221)
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) |
---|---|---|---|
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Jeff Greenman as a secretary on 10 November 2016 | |
10 Nov 2016 | AD04 | Register(s) moved to registered office address Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF | |
10 Nov 2016 | AD04 | Register(s) moved to registered office address Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Feb 2016 | AD01 | Registered office address changed from Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016 | |
14 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD01 | Registered office address changed from Enterprise Business Centre Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT on 5 November 2014 | |
24 Sep 2014 | AP03 | Appointment of Mr Jeff Greenman as a secretary on 1 September 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Gareth Lloyd as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2013 | TM02 | Termination of appointment of Kevyn Lloyd as a secretary | |
04 Nov 2013 | AP01 | Appointment of Mr Kevyn Michael Lloyd as a director | |
04 Nov 2013 | AD01 | Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT Wales on 4 November 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
29 Oct 2012 | AD02 | Register inspection address has been changed from 5 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales |