PREEN AND CLEAN DONCASTER NORTH LTD
Company Documents
| Date | Description | 
|---|---|
| 16/09/2516 September 2025 New | Micro company accounts made up to 2024-12-31 | 
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-11 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 | 
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with updates | 
| 24/02/2224 February 2022 | Change of details for Preen and Clean Franchising Ltd as a person with significant control on 2022-02-11 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 25/10/2125 October 2021 | Registered office address changed from Unit 5 Good Hope Close Normanton Industrial Estate Normanton WF6 1TR England to Unit 5 Good Hope Close Normanton Industrial Estate Normanton WF6 1TR on 2021-10-25 | 
| 25/10/2125 October 2021 | Registered office address changed from Millbeck House Harewood Road Collingham Wetherby LS22 5BL England to Unit 5 Good Hope Close Normanton Industrial Estate Normanton WF6 1TR on 2021-10-25 | 
| 20/07/2120 July 2021 | Second filing of Confirmation Statement dated 2021-02-11 | 
| 19/07/2119 July 2021 | Cessation of Rod Lacey as a person with significant control on 2020-03-19 | 
| 19/07/2119 July 2021 | Notification of Craig Stephen Taylor as a person with significant control on 2021-02-12 | 
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES | 
| 12/02/2112 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR | 
| 12/02/2112 February 2021 | DIRECTOR APPOINTED MR BRANDON LACEY | 
| 12/02/2112 February 2021 | Confirmation statement made on 2021-02-11 with no updates | 
| 12/02/2112 February 2021 | CESSATION OF CRAIG STEPHEN TAYLOR AS A PSC | 
| 12/02/2112 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LACEY | 
| 05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM COPIA HOUSE GREAT CLIFFE COURT BARNSLEY S75 3SP UNITED KINGDOM | 
| 05/01/215 January 2021 | COMPANY NAME CHANGED NORTH DONCASTER WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 05/01/21 | 
| 04/01/214 January 2021 | PREVSHO FROM 28/02/2021 TO 31/12/2020 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEPHEN TAYLOR | 
| 19/03/2019 March 2020 | CESSATION OF ROD LACEY AS A PSC | 
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROD LACEY | 
| 16/03/2016 March 2020 | DIRECTOR APPOINTED MR CRAIG STEPHEN TAYLOR | 
| 12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 12/02/2012 February 2020 | Incorporation | 
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