About

Registered Number: 06354833
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 7 Freeman Place, Bilston, West Midlands, WV14 6JZ

 

Based in Bilston, Countrywide Industrial Cleaning Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Baldev 29 August 2007 - 1
WEBB, Claire 24 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Claire Marie 29 August 2007 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
SH01 - Return of Allotment of shares 18 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 16 January 2019
PSC01 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
AA - Annual Accounts 12 April 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AAMD - Amended Accounts 10 January 2018
AAMD - Amended Accounts 10 January 2018
CS01 - N/A 22 November 2017
AAMD - Amended Accounts 03 August 2017
AA - Annual Accounts 11 May 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 10 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 28 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
225 - Change of Accounting Reference Date 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.