About

Registered Number: 06087838
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 39 Bell Road, Cosham, Hampshire, PO6 3NX

 

Established in 2007, Elliott's Window Cleaning Ltd has its registered office in Hampshire. Elliott, Luke James, Elliott, Monica are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Luke James 07 February 2007 - 1
ELLIOTT, Monica 01 October 2007 31 October 2010 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
225 - Change of Accounting Reference Date 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.