About

Registered Number: 05976520
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16c Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR,

 

Founded in 2006, (Cardiff) Commercial Window Cleaners Ltd has its registered office in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Clark, Dawn Marie, Clark, Lee Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Lee Ernest 24 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Dawn Marie 24 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 November 2018
CH03 - Change of particulars for secretary 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 30 October 2018
SH01 - Return of Allotment of shares 03 May 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 25 October 2017
SH01 - Return of Allotment of shares 25 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 03 October 2013
CERTNM - Change of name certificate 04 April 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 02 March 2011
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 November 2007
225 - Change of Accounting Reference Date 15 November 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.