SUPERCLEAN (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Notification of John Barry Hinde as a person with significant control on 2024-10-23

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

21/10/2421 October 2024 Cessation of John Barry Hinde as a person with significant control on 2024-10-21

View Document

28/02/2428 February 2024 Change of details for Mrs Georgina Hinde as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr John Barry Hinde as a director on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Georgina Hinde as a director on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MRS GEORGINA HINDE

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HINDE

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HINDE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/02/1726 February 2017 SECRETARY APPOINTED MR JOHN BARRY HINDE

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MR JOHN BARRY HINDE

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HINDE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HINDE / 09/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE OUTRACK NORDLEY BRIDGNORTH SHROPSHIRE WV16 4SX

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HINDE / 06/06/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 7 CROWGREAVES COTTAGE CROWGREAVES BRIDGNORTH SHROPSHIRE WV15 5LT

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HINDE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS GEORGINA HINDE

View Document

08/10/138 October 2013 TERMINATE DIR APPOINTMENT

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FREDERICK CHARLES HINDE / 08/10/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 40 EDGE HILL DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW ENGLAND

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR BARRY FREDERICK CHARLES HINDE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HINDE

View Document

12/04/1012 April 2010 Registered office address changed from , 7 Crowgreaves Cottage, Bridgnorth, Shropshire, WV15 5LT on 2010-04-12

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 CROWGREAVES COTTAGE BRIDGNORTH SHROPSHIRE WV15 5LT

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MRS GEORGINA HINDE

View Document

01/06/091 June 2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 40 EDGE HILL DRIVE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7SW

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY HINDE

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED SECRETARY EVONNE CHIN-SEE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 CROWGREAVES COTTAGES BRIDGNORTH SHROPSHIRE WV15 5LT

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 9 HOYLAKE ROAD PERTON WOLVERHAMPTON WV6 7YS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 18 SELBOURNE CRESCENT WOLVERHAMPTON WEST MIDLANDS WV1 2EB

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 2/3 SYDNAL LANE ALBRIGHTON NEAR WOLVERHAMPTON SHROPSHIRE WV7 3NB

View Document

15/10/9715 October 1997

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/10/9523 October 1995

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 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