Bickley
Kent
BR1 2AG
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Cleaning + Support Services Co |
Country of Residence | United Kingdom |
Correspondence Address | 21 Denbridge Road Bickley Kent BR1 2AG |
Secretary Name | Deborah Ann Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Cleaning + Support Services Co |
Country of Residence | United Kingdom |
Correspondence Address | 21 Denbridge Road Bickley Kent BR1 2AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Shiners Cleaning & Support Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £755,354 |
Cash | £496,076 |
Current Liabilities | £324,687 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
6 November 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Shiners Cleaning and Support Services (Holdings) Limited as a person with significant control on 19 August 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 15 January 2013 (1 page) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Deborah Ann Holland on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 December 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Rd Croydon Surrey CR0 2BX on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Rd Croydon Surrey CR0 2BX on 29 December 2010 (1 page) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
27 July 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 December 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (5 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 November 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
30 November 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
18 May 2006 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2006 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: airport house, purley way croydon surrey CR0 0XZ (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: airport house, purley way croydon surrey CR0 0XZ (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |