About

Registered Number: 06047047
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 28 Bishops Way, Canterbury, Kent, CT2 8DS

 

Established in 2007, Sb Window Cleaning (Kent) Ltd have registered office in Kent. We don't know the number of employees at this company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Lee James 10 January 2007 - 1
BENNETT, Shelagh Margaret 10 January 2007 - 1
BENNETT, Stephen 10 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 16 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.