CLEANING AND PAPER DISPOSABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

28/10/2428 October 2024 Director's details changed for Mr Antony Bennett on 2024-10-20

View Document

22/10/2422 October 2024 Director's details changed for Mr Ian Michael Warvill on 2024-10-11

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022479410010

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN CHATTERTON

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022479410010

View Document

09/12/159 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/12/159 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/12/159 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/159 December 2015 REREG PLC TO PRI; RES02 PASS DATE:09/12/2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022479410009

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY WATSON

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MRS TRACEY ANN WATSON

View Document

12/10/1312 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

View Document

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS KIRSTIE EMMA LLOYD

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/10/1210 October 2012 AUDITOR'S RESIGNATION

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARKHAM

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARGINSON

View Document

22/06/1122 June 2011 ARTICLES OF ASSOCIATION

View Document

22/06/1122 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE NICE

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 SECRETARY APPOINTED KIRSTIE EMMA LLOYD

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARVILL / 13/09/2010

View Document

07/10/107 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PALMER / 13/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MARKHAM / 13/09/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA SPARKS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY LAURA SPARKS

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS DEBBIE ANNE NICE

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE SPARKS / 24/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE SPARKS / 24/11/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARVILL / 01/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM COPENHAGEN ROAD HULL EAST YORKSHIRE HU7 0XQ

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA ADAMSON / 20/09/2008

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 AUDITORS' REPORT

View Document

13/12/0713 December 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0713 December 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/12/0713 December 2007 REREG PRI-PLC 05/12/07

View Document

13/12/0713 December 2007 BALANCE SHEET

View Document

13/12/0713 December 2007 AUDITORS' STATEMENT

View Document

13/12/0713 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0722 November 2007 £ NC 25100/50000 29/10/

View Document

22/11/0722 November 2007 NC INC ALREADY ADJUSTED 29/10/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 ALTER MEM AND ARTS 22/06/99

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 2-3 GENEVA WAY LEADS ROAD HULL EAST YORKSHIRE HU7 0XH

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 £ IC 25100/12550 05/09/96 £ SR 12550@1=12550

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/10/967 October 1996 POS 12550 05/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: UNIT 2/3 LEADS ROAD BUSINESS CENTRE, LEADS ROAD HULL HU8 0XW

View Document

26/01/9426 January 1994 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 £ NC 100/25100 30/04/93

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

24/05/9324 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/93

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: UNITS 2 & 3 STOCKHOLM ROAD SUTTON FIELDS,HULL HU8 0XW

View Document

21/02/9321 February 1993 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: STOCKHOLME ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL NORTH HUMBERSIDE HU8 0XW

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 WD 23/06/88 AD 23/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/07/8812 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED CANEMERE LIMITED CERTIFICATE ISSUED ON 23/05/88

View Document

25/04/8825 April 1988 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