- Company Overview for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- Filing history for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- People for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- Charges for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
- More for ADVANCED CLEANING AND MAINTENANCE LTD (06245616)
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) |
---|---|---|---|
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
02 Dec 2014 | SH20 | Statement by Directors | |
02 Dec 2014 | SH19 |
Statement of capital on 2 December 2014
|
|
02 Dec 2014 | CAP-SS | Solvency Statement dated 14/11/14 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AD01 | Registered office address changed from Unit 201 Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT to Unit 201, Jarrow Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 14 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Gary Lee Sinclair as a director on 14 November 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Gary Lee Sinclair on 14 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr David Alan Dixon on 14 May 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Mrs Marie Dixon on 14 May 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from 41 Norfolk Road South Shields Tyne and Wear NE34 7JN United Kingdom on 9 July 2010 | |
18 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr David Alan Dixon on 14 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Gary Lee Sinclair on 14 May 2010 |