Company Information for FIRST WINDOW CLEANING (WORCESTER) LIMITED
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL,, MUNITIONS CLOSE, ROTHERWAS,, HEREFORD, HR2 6FJ,
|
Company Registration Number
04787956
Private Limited Company
Active |
Company Name | |
---|---|
FIRST WINDOW CLEANING (WORCESTER) LIMITED | |
Legal Registered Office | |
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL, MUNITIONS CLOSE, ROTHERWAS, HEREFORD HR2 6FJ Other companies in HR4 | |
Company Number | 04787956 | |
---|---|---|
Company ID Number | 04787956 | |
Date formed | 2003-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 08:28:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL LORRAINE CORBIN |
||
DAVID WILLIAM CORBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASIL JOSEPH CORBIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
PSC04 | Change of details for David Corbin as a person with significant control on 2022-06-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/20 FROM Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom | |
CH01 | Director's details changed for David William Corbin on 2020-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN KEITH WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN KEITH WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHERYL LORRAINE CORBIN on 2015-12-24 | |
CH01 | Director's details changed for David William Corbin on 2015-11-12 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Cheryl Lorraine Corbin as company secretary on 2015-06-30 | |
TM02 | Termination of appointment of Basil Joseph Corbin on 2015-06-29 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David William Corbin on 2009-10-01 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / david corbin / 17/08/2009 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/06/03 | |
ELRES | S366A DISP HOLDING AGM 05/06/03 | |
88(2)R | AD 05/06/03--------- £ SI 2@1=2 £ IC 1/3 | |
ELRES | S252 DISP LAYING ACC 05/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 5 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 81221 - Window cleaning services
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST WINDOW CLEANING (WORCESTER) LIMITED
The top companies supplying to UK government with the same SIC code (81221 - Window cleaning services) as FIRST WINDOW CLEANING (WORCESTER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |