CLEARVIEW WINDOW CLEANING 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
25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/12/2419 December 2024 Change of details for Cwcs Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Michael Plancey on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Cwcs Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Michael Plancey on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on 2024-12-18

View Document

11/10/2411 October 2024 Termination of appointment of Carrie-Ann Coburn as a director on 2024-09-13

View Document

11/10/2411 October 2024 Termination of appointment of Keith James Coburn as a director on 2024-09-13

View Document

11/10/2411 October 2024 Appointment of Mr Michael Plancey as a director on 2024-09-13

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

17/01/2417 January 2024 Notification of Cwcs Holdings Limited as a person with significant control on 2024-01-05

View Document

17/01/2417 January 2024 Cessation of Cwcs Investments Limited as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Cessation of Carrie-Ann Coburn as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Cessation of Cwcs Property Limited as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Cessation of Keith James Coburn as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Notification of Cwcs Investments Limited as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Notification of Cwcs Property Limited as a person with significant control on 2024-01-05

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2023-02-15

View Document

28/02/2328 February 2023 Notification of Carrie-Ann Coburn as a person with significant control on 2022-03-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/10/173 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES COBURN / 25/06/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE-ANN COBURN / 27/06/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES COBURN / 27/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY STEVE ABBS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS CARRIE-ANN COBURN

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES COBURN / 22/04/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM CLEARVIEW HOUSE ASHELAND FARM BUSINESS CENTRE TYSEA HILL STAPLEFORD ABBOTTS ROMFORD RM4 1JU UNITED KINGDOM

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM CLEARVIEW HOUSE ABBS CROSS BUSINESS PARK PO BOX 4117 HORNCHURCH ESSEX RM12 4ER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 FORM AA01 EXTENDING AN ACCOUNTING PERIOD FROM 31/08/2009 TO 28/02/2010.

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES COBURN / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 PREVSHO FROM 31/08/2010 TO 28/02/2010

View Document

25/11/0925 November 2009 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COBURN / 01/01/2009

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVE ABBS / 09/05/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 39 ELM PARK AVENUE HORNCHURCH ESSEX RM12 4SP

View Document

09/03/019 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH LONDON E6 2JA

View Document

09/03/009 March 2000 COMPANY NAME CHANGED CLEARVIEW CLEANING LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

15/02/0015 February 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