DOC CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Arthur Andrews as a secretary on 2025-05-23

View Document

24/04/2524 April 2025 Termination of appointment of Danny Mark Andrews as a director on 2025-04-22

View Document

24/04/2524 April 2025 Appointment of Danny Mark Andrews as a secretary on 2025-04-22

View Document

24/04/2524 April 2025 Termination of appointment of Lee Andrews as a director on 2025-04-22

View Document

24/04/2524 April 2025 Appointment of Lee Andrews as a secretary on 2025-04-22

View Document

09/04/259 April 2025 Cessation of Pamela Andrews as a person with significant control on 2025-03-11

View Document

09/04/259 April 2025 Notification of Doc Cleaning (Holdings) Limited as a person with significant control on 2025-03-27

View Document

09/04/259 April 2025 Cessation of Lee Andrews as a person with significant control on 2025-03-11

View Document

27/03/2527 March 2025 Registration of charge 043843240002, created on 2025-03-27

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Sub-division of shares on 2025-03-06

View Document

20/03/2520 March 2025 Sub-division of shares on 2025-03-06

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

18/12/2418 December 2024 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

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

12/10/2312 October 2023 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

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/12/211 December 2021 Full accounts made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREWS / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MARK ANDREWS / 13/03/2018

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED JAMIE BULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED LEE THOMAS ANDREWS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR

View Document

17/04/1517 April 2015 ADOPT ARTICLES 23/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY APPOINTED SHARON ANDREWS

View Document

08/04/148 April 2014 SECRETARY APPOINTED PAMELA ANDREWS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY LEE ANDREWS

View Document

13/01/1413 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1413 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

08/01/148 January 2014 ADOPT ARTICLES 23/12/2013

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ADOPT ARTICLES 05/03/2013

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1221 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1221 May 2012 21/05/12 STATEMENT OF CAPITAL GBP 50

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 ADOPT ARTICLES 06/06/2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ADOPT ARTICLES 19/11/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

03/05/023 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 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