C W HYGIENE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

14/05/2414 May 2024 Appointment of Mr Ryan Christopher Willis as a director on 2024-05-13

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 30 GRAYSTON CLOSE MITTON MANOR TEWKESBURY GLOUCESTERSHIRE GL20 8AY

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/02/1315 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

10/01/1210 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/02/1021 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WILLIS / 01/11/2009

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE WILLIS / 01/11/2009

View Document

21/02/1021 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE WILLIS / 01/11/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: BANK CHAMBERS 3 BRIDGE STREET PERSHORE WORCESTERSHIRE WR10 1AJ

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: BANK CHAMBERS 3 BRIDGE STREET PERSHORE WORCESTERSHIRE WR10 1AJ

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: THE FORD HOUSE STATION ROAD PERSHORE WORCESTERSHIRE WR10 2BU

View Document

29/03/0129 March 2001 £ NC 1000/500000 21/03

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: THE BRITANNIA SUITE ST AJMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 S386 DIS APP AUDS 01/12/00

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 01/12/00

View Document

01/12/001 December 2000 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