COMPLETE CLEAN MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Amended accounts made up to 2024-03-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
09/12/249 December 2024 | Director's details changed for Mr Dominic Charles Bacciocchi on 2024-11-12 |
09/12/249 December 2024 | Director's details changed for Mrs Sarah Louise Bacciocchi on 2024-11-12 |
08/08/248 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
20/02/2420 February 2024 | Registered office address changed from 11 Stourbridge Road Hagley Stourbridge DY9 0QS England to Grosvenor House 11 st Pauls Square Birmingham B3 1RB on 2024-02-20 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Amended accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/04/2128 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
24/04/2124 April 2021 | PREVEXT FROM 28/03/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
06/07/186 July 2018 | DIRECTOR APPOINTED MRS SARAH LOUISE BACCIOCCHI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CHARLES BACCIOCCHI / 24/07/2017 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 41 BARSTON ROAD, OLDBURY WEST MIDLANDS BIRMINGHAM B68 0PT |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DOMINIC CHARLES BACCIOCCHI / 24/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/11/1511 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070541180001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BACCIOCCHI / 01/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BACCIOCCHI |
22/10/1222 October 2012 | DIRECTOR APPOINTED DOMINIC BACCIOCCHI |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
05/11/105 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
05/11/105 November 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE CLEAN MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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