About

Registered Number: 05399404
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Norden House, Stowell Street, Newcastle Upon Tyne, NE1 4YB

 

A1 Window Cleaning Ltd was setup in 2005, it has a status of "Active". The organisation has 3 directors listed as Boast, Caroline, Boast, Terence Earl, Boast, Caroline Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAST, Terence Earl 19 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOAST, Caroline 06 July 2019 - 1
BOAST, Caroline Jane 19 March 2005 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 30 December 2019
AP03 - Appointment of secretary 19 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
363a - Annual Return 03 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 04 October 2007
DISS6 - Notice of striking-off action suspended 11 September 2007
363s - Annual Return 19 September 2006
GAZ1 - First notification of strike-off action in London Gazette 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.