CLEENOL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

24/05/2424 May 2024 Registered office address changed from Beaumont Rd Banbury Oxfordshire OX16 1RB to Neville House Beaumont Road Banbury OX16 1RB on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Cleenol Holdings Limited as a person with significant control on 2016-04-06

View Document

24/05/2424 May 2024 Director's details changed for Mr Samuel Charles Greaves on 2024-05-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Register inspection address has been changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/05/2326 May 2023 Register(s) moved to registered inspection location 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Termination of appointment of Richard Stephen Greaves as a secretary on 2022-01-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEENOL HOLDINGS LIMITED

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR RICHARD JOHN ARMITAGE

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006358030008

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/06/1615 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR SAMUEL CHARLES GREAVES

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED SMITH

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED SMITH / 20/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALFRED SMITH

View Document

26/06/1326 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE FOSTER / 17/12/2012

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BEAUCHAMP

View Document

01/07/111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/111 July 2011 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN CHILDERSTONE / 20/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE FOSTER / 20/05/2010

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREAVES / 28/10/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/07/9026 July 1990 ALTER MEM AND ARTS 10/07/90

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 £ NC 100000/1000000 05/04/90

View Document

17/08/8917 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/08/5926 August 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/59

View Document

26/08/5926 August 1959 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