- 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) |
---|---|---|---|
29 Oct 2012 | AD01 | Registered office address changed from 5 Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 29 October 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Oct 2011 | AD02 | Register inspection address has been changed from 12 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales | |
03 Oct 2011 | AP01 | Appointment of Mr Gareth David Lloyd as a director | |
03 Oct 2011 | AD01 | Registered office address changed from , 5 Enterprise House Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales on 3 October 2011 | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Oct 2011 | TM01 | Termination of appointment of Kevyn Lloyd as a director | |
01 Oct 2011 | AP03 | Appointment of Mr Kevyn Michael Lloyd as a secretary | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Kevyn Michael Lloyd on 1 October 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from , 12 Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales on 16 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from , Enterprise House Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Kevyn Michael Lloyd on 26 October 2010 | |
03 Nov 2010 | AD02 | Register inspection address has been changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | AD01 | Registered office address changed from , Omni Kleen House Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom on 26 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Kevyn Michael Lloyd on 26 October 2009 | |
17 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from, omni kleen house, mwyndy cross, pontyclun, mid glamorgan, CF72 8PN | |
17 Nov 2008 | 190 | Location of debenture register | |
17 Nov 2008 | 353 | Location of register of members |