Brentford
Middlesex
TW8 0GP
Director Name | Shauneen McMullan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200a Power Road London W4 5PY |
Website | www.westlondon-plumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35614415 |
Telephone region | London |
Registered Address | 200a Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,792 |
Cash | £958 |
Current Liabilities | £39,023 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Director's details changed for Mr John Mcmullan on 26 July 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 June 2022 | Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 200a Power Road London W4 5PY on 8 June 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 July 2017 | Notification of Shauneen Mcmullan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Shauneen Mcmullan as a person with significant control on 23 June 2017 (2 pages) |
13 July 2017 | Notification of Shauneen Mcmullan as a person with significant control on 23 June 2017 (2 pages) |
13 July 2017 | Notification of John Mcmullan as a person with significant control on 23 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of John Mcmullan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of John Mcmullan as a person with significant control on 23 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Director's details changed for Shauneen Mcmullan on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Shauneen Mcmullan on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr John Mcmullan on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from 75 Roxborough Avenue Isleworth Middlesex TW7 5HH to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 75 Roxborough Avenue Isleworth Middlesex TW7 5HH to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr John Mcmullan on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Shauneen Mcerlane on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Shauneen Mcerlane on 11 July 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Director's details changed for Shauneen Mcerlane on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Shauneen Mcerlane on 26 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Shauneen Mcerlane on 23 June 2014 (2 pages) |
9 September 2014 | Director's details changed for Shauneen Mcerlane on 23 June 2014 (2 pages) |
9 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 July 2014 | Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
20 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2014 | Appointment of Shauneen Mcerlane as a director (3 pages) |
19 May 2014 | Appointment of Shauneen Mcerlane as a director (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Company name changed clearway contracts LTD\certificate issued on 04/07/13
|
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Company name changed clearway contracts LTD\certificate issued on 04/07/13
|
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from 67 Cannock Place 3 Hawker Place Walthamstow London E17 4GD United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 67 Cannock Place 3 Hawker Place Walthamstow London E17 4GD United Kingdom on 19 April 2012 (1 page) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|