SOUTH WEST BIN CLEANING COMPANY LIMITED
Company number 07709098
- Company Overview for SOUTH WEST BIN CLEANING COMPANY LIMITED (07709098)
- Filing history for SOUTH WEST BIN CLEANING COMPANY LIMITED (07709098)
- People for SOUTH WEST BIN CLEANING COMPANY LIMITED (07709098)
- More for SOUTH WEST BIN CLEANING COMPANY LIMITED (07709098)
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 |