DOC CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Appointment of Arthur Andrews as a secretary on 2025-05-23 |
24/04/2524 April 2025 | Termination of appointment of Danny Mark Andrews as a director on 2025-04-22 |
24/04/2524 April 2025 | Appointment of Danny Mark Andrews as a secretary on 2025-04-22 |
24/04/2524 April 2025 | Termination of appointment of Lee Andrews as a director on 2025-04-22 |
24/04/2524 April 2025 | Appointment of Lee Andrews as a secretary on 2025-04-22 |
09/04/259 April 2025 | Cessation of Pamela Andrews as a person with significant control on 2025-03-11 |
09/04/259 April 2025 | Notification of Doc Cleaning (Holdings) Limited as a person with significant control on 2025-03-27 |
09/04/259 April 2025 | Cessation of Lee Andrews as a person with significant control on 2025-03-11 |
27/03/2527 March 2025 | Registration of charge 043843240002, created on 2025-03-27 |
20/03/2520 March 2025 | Resolutions |
20/03/2520 March 2025 | Sub-division of shares on 2025-03-06 |
20/03/2520 March 2025 | Sub-division of shares on 2025-03-06 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with updates |
18/12/2418 December 2024 | Full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-28 with updates |
12/10/2312 October 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
01/12/211 December 2021 | Full accounts made up to 2021-03-31 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
02/08/192 August 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
07/12/187 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREWS / 13/03/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY MARK ANDREWS / 13/03/2018 |
17/11/1717 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
10/10/1710 October 2017 | DIRECTOR APPOINTED JAMIE BULL |
10/10/1710 October 2017 | DIRECTOR APPOINTED LEE THOMAS ANDREWS |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
14/12/1614 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
16/03/1616 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/10/1528 October 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR |
17/04/1517 April 2015 | ADOPT ARTICLES 23/03/2015 |
12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
13/11/1413 November 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
08/04/148 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
08/04/148 April 2014 | SECRETARY APPOINTED SHARON ANDREWS |
08/04/148 April 2014 | SECRETARY APPOINTED PAMELA ANDREWS |
07/04/147 April 2014 | APPOINTMENT TERMINATED, SECRETARY LEE ANDREWS |
13/01/1413 January 2014 | VARYING SHARE RIGHTS AND NAMES |
13/01/1413 January 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 100 |
08/01/148 January 2014 | ADOPT ARTICLES 23/12/2013 |
18/09/1318 September 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
19/03/1319 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
15/03/1315 March 2013 | ADOPT ARTICLES 05/03/2013 |
29/08/1229 August 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
21/05/1221 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/05/1221 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
21/05/1221 May 2012 | 21/05/12 STATEMENT OF CAPITAL GBP 50 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
05/12/115 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
22/06/1122 June 2011 | ADOPT ARTICLES 06/06/2011 |
09/03/119 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
12/01/1112 January 2011 | ADOPT ARTICLES 19/11/2010 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/0723 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
08/09/068 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW |
03/05/023 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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