Advanced company searchLink opens in new window

COMMERCIAL VALETING SW LTD

Company number 03866221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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