About

Registered Number: 04197146
Date of Incorporation: 09/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 7/8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN

 

Established in 2001, The Big Yellow Duster Contract Cleaning Ltd have registered office in Cardiff, it has a status of "Active". There are 4 directors listed as Protheroe, Marilyn, Corsi, James Graham, Corsi, Helen Sheryl, Grundon, John David Baron for The Big Yellow Duster Contract Cleaning Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSI, James Graham 26 April 2001 - 1
GRUNDON, John David Baron 26 April 2001 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PROTHEROE, Marilyn 01 May 2017 - 1
CORSI, Helen Sheryl 15 July 2008 30 April 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 April 2016
AA01 - Change of accounting reference date 11 April 2016
AA01 - Change of accounting reference date 19 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 20 February 2009
169 - Return by a company purchasing its own shares 17 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
RESOLUTIONS - N/A 15 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 02 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 07 May 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.