CLEANWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

13/11/2313 November 2023 Satisfaction of charge 036628850008 in full

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ADOPT ARTICLES 12/11/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 19602

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 09/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 01/11/2018

View Document

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

View Accounts

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

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILLIAMS / 23/11/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LESLIE WILLIAMS

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 23/11/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WILLIAMS

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM UNIT B9, BEECHCROFT IND. ESTATE CHAPEL WOOD ROAD ASH KENT TN15 7HX

View Document

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

View Accounts

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036628850009

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 31/10/2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1523 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 19601.000000

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036628850008

View Document

02/05/142 May 2014 COMPANY NAME CHANGED G & G CLEANING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

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

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT B4 CHAUCER BUSINESS PARK WATERY LANE KEMSING SEVENOAKS KENT TN15 6QY

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 31/10/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILLIAMS / 31/10/2013

View Document

07/01/147 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1317 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 19600

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA GREENWAY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GREENWAY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREENWAY

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/12/111 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA LESLIE WILLIAMS / 05/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LILIAN GREENWAY / 05/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILLIAMS / 05/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD GREENWAY / 05/11/2009

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 241 MAIN ROAD SIDCUP KENT DA14 6QS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/079 November 2007 RETURN MADE UP TO 05/11/07; CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/11/03; NO CHANGE OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 02/11/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 £ NC 1000/100000 02/11

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/11/9817 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 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