Advanced company searchLink opens in new window

COMMERCIAL WINDOW CLEANING LONDON LTD

Company number 06707729

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)
05 Nov 2013 CH03 Secretary's details changed for Christofi Constantinos Christofis on 21 August 2013
05 Oct 2012 CERTNM Company name changed n & d appleby LTD\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
05 Oct 2012 AD01 Registered office address changed from 12 Briar Close London N13 5NL United Kingdom on 5 October 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from 12 Briar Close London N13 5NL United Kingdom on 23 August 2012
23 Aug 2012 AD01 Registered office address changed from C/O Paul Roscoe & Co Schott House Drummond Road Stafford ST16 3EL United Kingdom on 23 August 2012
23 Aug 2012 AP03 Appointment of Christofi Constantinos Christofis as a secretary
23 Aug 2012 TM01 Termination of appointment of Nigel Appleby as a director
23 Aug 2012 TM02 Termination of appointment of Debbie Appleby as a secretary
23 Aug 2012 AP01 Appointment of Christina Christofi as a director
23 Aug 2012 AP01 Appointment of Christofi Constantinos Christofis as a director
23 Apr 2012 AD01 Registered office address changed from 7a Welbeck Close London N12 9TU United Kingdom on 23 April 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
04 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Nigel Desmond Appleby on 5 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mrs Debbie Lyn Appleby on 5 October 2009
08 May 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
07 Oct 2008 287 Registered office changed on 07/10/2008 from 146 porlock avenue stafford staffordshire ST17 0XY united kingdom
25 Sep 2008 NEWINC Incorporation