C B CLEANING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 98 Carshalton Park Road Carshalton SM5 3SG England to 121 Winkworth Road Banstead SM7 2JW on 2025-05-27

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Registered office address changed from 98 98 Carshalton Park Road Carshalton SM5 3SG Carshalton Surrey SM5 3SG United Kingdom to 98 Carshalton Park Road Carshalton SM5 3SG on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from 29 Birchwood Avenue Wallington SM6 7EN England to 98 98 Carshalton Park Road Carshalton SM5 3SG Carshalton Surrey SM5 3SG on 2024-06-10

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

01/04/201 April 2020 SAIL ADDRESS CHANGED FROM: 47 LONGFIELD AVENUE WALLINGTON SM6 7AZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 47 LONGFIELD AVENUE WALLINGTON SURREY SM6 7AZ ENGLAND

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 29 THE AVENUE BROMLEY KENT BR1 2BS

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 SAIL ADDRESS CHANGED FROM: 48 SENGA ROAD WALLINGTON SURREY SM6 7BQ ENGLAND

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DISS40 (DISS40(SOAD))

View Document

27/03/1627 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / VIKKI LOUISE KERR / 16/06/2014

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: 7 HARWOOD AVENUE MITCHAM SURREY CR4 3AS UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

16/07/1216 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIDGER

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BRIDGER / 12/03/2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BRIDGER / 12/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information