- Company Overview for CLEAN BINZ STAFFORDSHIRE LIMITED (12923638)
- Filing history for CLEAN BINZ STAFFORDSHIRE LIMITED (12923638)
- People for CLEAN BINZ STAFFORDSHIRE LIMITED (12923638)
- More for CLEAN BINZ STAFFORDSHIRE LIMITED (12923638)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Mar 2023 | PSC01 | Notification of Danny Rough as a person with significant control on 3 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Jordan Rheanne Aldridge as a person with significant control on 3 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Jordan Rheanne Aldridge as a director on 17 February 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
31 May 2022 | AD01 | Registered office address changed from 258 Uttoxeter Road Stoke-on-Trent Staffordshire ST3 5QL United Kingdom to 45 High Street Stone ST15 8AQ on 31 May 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Feb 2022 | PSC04 | Change of details for Miss Jordan Rheanne Aldridge as a person with significant control on 16 November 2021 | |
23 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
23 Nov 2021 | AP01 | Appointment of Mr Danny Rough as a director on 23 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from 28 Sayers Road Stafford ST16 1QD England to 258 Uttoxeter Road Stoke-on-Trent Staffordshire ST3 5QL on 9 November 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|