2 CLEAN PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-16 with updates |
22/05/2522 May 2025 | Secretary's details changed for Mrs Emma Davies on 2025-05-01 |
21/05/2521 May 2025 | Director's details changed for Mrs Alesia Davies on 2025-05-01 |
21/05/2521 May 2025 | Registered office address changed from Third Floor 9 Euston Place Leamington Spa Warwickshire CV32 4LN England to Unit 1 Benford Court Lower Cape Warwick Warwickshire CV34 5DA on 2025-05-21 |
21/05/2521 May 2025 | Director's details changed for Mr Benjamin Jonathan Davies on 2025-05-01 |
21/05/2521 May 2025 | Director's details changed for Mrs Emma Davies on 2025-05-01 |
09/10/249 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
02/08/242 August 2024 | Memorandum and Articles of Association |
02/08/242 August 2024 | Resolutions |
01/08/241 August 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with updates |
07/05/247 May 2024 | Appointment of Mrs Alesia Davies as a director on 2023-06-01 |
03/05/243 May 2024 | Appointment of Mrs Emma Davies as a director on 2023-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Appointment of Mrs Emma Davies as a secretary on 2023-06-01 |
16/11/2316 November 2023 | Termination of appointment of Karen Davies as a secretary on 2023-06-01 |
08/11/238 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Director's details changed for Mr Benjamin Jonathan Davies on 2023-04-15 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
16/05/2316 May 2023 | Director's details changed for Mr Samuel Joel Davies on 2023-04-15 |
15/05/2315 May 2023 | Registered office address changed from Unit 4 Brook Business Centre Icknield Street Beoley, Redditch Worcestershire B98 9AL United Kingdom to Third Floor 9 Euston Place Leamington Spa Warwickshire CV324LN on 2023-05-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | ADOPT ARTICLES 30/03/2020 |
14/08/2014 August 2020 | ARTICLES OF ASSOCIATION |
09/07/209 July 2020 | NOTIFICATION OF PSC STATEMENT ON 30/03/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
03/07/203 July 2020 | CESSATION OF JAMES DAVIES AS A PSC |
03/07/203 July 2020 | CESSATION OF KAREN DAVIES AS A PSC |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN DAVIES / 01/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM QUARRY HAVEN WITHYBED LANE INKBERROW WORCESTER WR7 4JL |
19/12/1919 December 2019 | Registered office address changed from , Quarry Haven Withybed Lane, Inkberrow, Worcester, WR7 4JL to Third Floor 9 Euston Place Leamington Spa Warwickshire CV32 4LN on 2019-12-19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 30/05/2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIES / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE DAVIES / 30/05/2012 |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR JAMES STEPHEN DAVIES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 31 MEADOW PLECK ROAD SOLIHULL WEST MIDLANDS B90 1SN |
23/12/1123 December 2011 | Registered office address changed from , 31 Meadow Pleck Road, Solihull, West Midlands, B90 1SN on 2011-12-23 |
08/08/118 August 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
23/05/0523 May 2005 | 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