CLEAN TILE & GROUT LAKES LIMITED



Company Documents

DateDescription
03/01/243 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

Analyse these accounts
29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

29/11/2329 November 2023 Change of details for Mr John Dickinson as a person with significant control on 2022-12-06

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Registered office address changed from The Homestead Hutton Roof Kirkby Lonsdale Carnforth Lancashire LA6 2PG United Kingdom to Moores Paddock Low Biggins Carnforth Cumbria LA6 2DH on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr John Dickinson on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr John Dickinson on 2022-12-06

View Document

06/12/226 December 2022 Secretary's details changed for Mrs Susan Jane Dickinson on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr John Dickinson as a person with significant control on 2022-12-06

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM THE HOMESTEAD HUTTON ROOF KIRBY LONSDALE CARNFORTH LANCASHIRE LA6 2PG

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKINSON / 23/08/2016

View Document



23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKINSON / 23/08/2016

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE DICKINSON / 23/08/2016

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKINSON / 26/11/2013

View Document

04/12/124 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1014 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKINSON / 25/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE DICKINSON / 25/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/096 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0830 December 2008 SECRETARY APPOINTED SUSAN JANE DICKINSON

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED JOHN DICKINSON

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED CLEAN TILE & GROUT LAKE LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

25/11/0825 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company