SUPERCLEAN (WOLVERHAMPTON) LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Notification of John Barry Hinde as a person with significant control on 2024-10-23 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
21/10/2421 October 2024 | Cessation of John Barry Hinde as a person with significant control on 2024-10-21 |
28/02/2428 February 2024 | Change of details for Mrs Georgina Hinde as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Appointment of Mr John Barry Hinde as a director on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Georgina Hinde as a director on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | DIRECTOR APPOINTED MRS GEORGINA HINDE |
11/03/1811 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINDE |
11/03/1811 March 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN HINDE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/02/1726 February 2017 | SECRETARY APPOINTED MR JOHN BARRY HINDE |
26/02/1726 February 2017 | DIRECTOR APPOINTED MR JOHN BARRY HINDE |
26/02/1726 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA HINDE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HINDE / 09/02/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE OUTRACK NORDLEY BRIDGNORTH SHROPSHIRE WV16 4SX |
09/02/169 February 2016 | Registered office address changed from , the Outrack Nordley, Bridgnorth, Shropshire, WV16 4SX to The Outrack Nordley Bridgnorth Shropshire WV16 4SX on 2016-02-09 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/10/1525 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
25/10/1525 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HINDE / 06/06/2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 7 CROWGREAVES COTTAGE CROWGREAVES BRIDGNORTH SHROPSHIRE WV15 5LT |
06/08/156 August 2015 | Registered office address changed from , 7 Crowgreaves Cottage, Crowgreaves, Bridgnorth, Shropshire, WV15 5LT to The Outrack Nordley Bridgnorth Shropshire WV16 4SX on 2015-08-06 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY HINDE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
08/10/138 October 2013 | DIRECTOR APPOINTED MRS GEORGINA HINDE |
08/10/138 October 2013 | TERMINATE DIR APPOINTMENT |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FREDERICK CHARLES HINDE / 08/10/2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
09/05/129 May 2012 | Registered office address changed from , 40 Edge Hill Drive, Perton, Wolverhampton, West Midlands, WV6 7SW, England on 2012-05-09 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 40 EDGE HILL DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW ENGLAND |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/10/113 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
06/12/106 December 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | DIRECTOR APPOINTED MR BARRY FREDERICK CHARLES HINDE |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA HINDE |
12/04/1012 April 2010 | Registered office address changed from , 7 Crowgreaves Cottage, Bridgnorth, Shropshire, WV15 5LT on 2010-04-12 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 CROWGREAVES COTTAGE BRIDGNORTH SHROPSHIRE WV15 5LT |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/10/0912 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
01/06/091 June 2009 | DIRECTOR APPOINTED MRS GEORGINA HINDE |
01/06/091 June 2009 | |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 40 EDGE HILL DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW |
31/05/0931 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY HINDE |
31/05/0931 May 2009 | APPOINTMENT TERMINATED SECRETARY EVONNE CHIN-SEE |
24/04/0924 April 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | |
07/01/087 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 CROWGREAVES COTTAGES BRIDGNORTH SHROPSHIRE WV15 5LT |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
03/05/073 May 2007 | |
03/05/073 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 9 HOYLAKE ROAD PERTON WOLVERHAMPTON WV6 7YS |
03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | SECRETARY RESIGNED |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/10/064 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/09/0526 September 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/10/013 October 2001 | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/12/989 December 1998 | SECRETARY RESIGNED |
09/12/989 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
09/12/989 December 1998 | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS |
09/12/989 December 1998 | NEW SECRETARY APPOINTED |
09/07/989 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/06/9810 June 1998 | NEW SECRETARY APPOINTED |
10/06/9810 June 1998 | SECRETARY RESIGNED |
16/12/9716 December 1997 | |
16/12/9716 December 1997 | REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 18 SELBOURNE CRESCENT WOLVERHAMPTON WEST MIDLANDS WV1 2EB |
12/11/9712 November 1997 | NEW DIRECTOR APPOINTED |
15/10/9715 October 1997 | REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 2/3 SYDNAL LANE ALBRIGHTON NEAR WOLVERHAMPTON SHROPSHIRE WV7 3NB |
15/10/9715 October 1997 | |
15/10/9715 October 1997 | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
08/05/978 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
19/11/9619 November 1996 | RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
24/05/9624 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
23/10/9523 October 1995 | DIRECTOR RESIGNED |
23/10/9523 October 1995 | SECRETARY RESIGNED |
23/10/9523 October 1995 | REGISTERED OFFICE CHANGED ON 23/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
23/10/9523 October 1995 | |
19/10/9519 October 1995 | NEW SECRETARY APPOINTED |
19/10/9519 October 1995 | NEW DIRECTOR APPOINTED |
10/10/9510 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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