MAID 2 CLEAN WEST BERKSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Registered office address changed from PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX Wales to Suite 280 24-28 st. Leonards Road Windsor SL4 3BB on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

18/07/2318 July 2023 Registered office address changed from Suite 280 24-28 st. Leonards Road Windsor SL4 3BB England to PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX on 2023-07-18

View Document

13/07/2313 July 2023 Notification of Maninder Nicholas Dosanjh as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Graeme Scott Pirie as a director on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Jacqueline Pirie as a director on 2023-06-30

View Document

13/07/2313 July 2023 Cessation of Jacqueline Pirie as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Cessation of Graeme Scott Pirie as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Notification of Hardeep Dosanjh as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Registered office address changed from 17 Salcombe Close Nuneaton CV11 6YS England to Suite 280 24-28 st. Leonards Road Windsor SL4 3BB on 2023-07-13

View Document

07/06/237 June 2023 Appointment of Mrs Hardeep Dosanjh as a director on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Mr Maninder Dosanjh as a director on 2023-06-07

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SCOTT PIRIE / 01/06/2020

View Document

20/04/2020 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/06/1925 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CESSATION OF ANTONY CUZZOCREA AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY CUZZOCREA

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME SCOTT PIRIE

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE PIRIE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 21 DAMSON FAYRE MARKET DRAYTON SHROPSHIRE TF9 3UU

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS JACQUELINE PIRIE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAEME SCOTT PIRIE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY CUZZOCREA

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 7 WISPINGTON CLOSE LOWER EARLEY READING RG6 3BN

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CUZZOCREA / 30/11/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1219 March 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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