- Company Overview for WILKINS CHIMNEY SWEEP LIMITED (07215825)
- Filing history for WILKINS CHIMNEY SWEEP LIMITED (07215825)
- People for WILKINS CHIMNEY SWEEP LIMITED (07215825)
- Charges for WILKINS CHIMNEY SWEEP LIMITED (07215825)
- More for WILKINS CHIMNEY SWEEP LIMITED (07215825)
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 Feb 2018 | PSC07 | Cessation of Peter Andrew Harris as a person with significant control on 31 January 2018 | |
06 Feb 2018 | PSC07 | Cessation of Louise Yvonne Harris as a person with significant control on 31 January 2018 | |
06 Feb 2018 | PSC02 | Notification of Darren Taylor Holdings Ltd as a person with significant control on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Louise Yvonne Harris as a director on 31 January 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Louise Yvonne Harris as a secretary on 31 January 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Peter Andrew Harris as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Darren Wesley Taylor as a director on 31 January 2018 | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CH03 | Secretary's details changed for Louise Yvonne Harris on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Peter Andrew Harris on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mrs Louise Yvonne Harris on 1 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
24 Aug 2015 | AD01 | Registered office address changed from Showell New Road Newbury Berkshire RG14 7RY to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 24 August 2015 | |
08 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
07 Apr 2013 | AD01 | Registered office address changed from C/O Ke Tubby Showell New Road Greenham Newbury Berks RG14 7RY United Kingdom on 7 April 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |