Advanced company searchLink opens in new window

SOUTH WEST BIN CLEANING COMPANY LIMITED

Company number 07709098

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)
18 Sep 2024 AD01 Registered office address changed from Unit 42 First Avenue Westfield Trading Estate Radstock BA3 4BS United Kingdom to Unit 7a New Rock Chilcompton Radstock BA3 4JE on 18 September 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
16 Mar 2022 PSC07 Cessation of Jack Richard Nix as a person with significant control on 28 February 2022
16 Mar 2022 PSC04 Change of details for Mr Ashley Swain as a person with significant control on 28 February 2022
16 Mar 2022 TM01 Termination of appointment of Richard Mervyn Nix as a director on 28 February 2022
16 Mar 2022 TM01 Termination of appointment of Sharon Jayne Nix as a director on 28 February 2022
16 Mar 2022 TM01 Termination of appointment of Jack Richard Nix as a director on 28 February 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CH01 Director's details changed for Mrs Emma Lorraine Swain on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Jack Richard Nix as a person with significant control on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Ashley Swain as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Lee Swain on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Ashley Swain on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mrs Sharon Jayne Nix on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Richard Mervyn Nix on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Jack Richard Nix on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from Northfield House 30 Crocombe Timsbury Bath Somerset BA2 0JS to Unit 42 First Avenue Westfield Trading Estate Radstock BA3 4BS on 19 October 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates