PREEN AND CLEAN PONTEFRACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Preen and Clean Franchising Ltd as a person with significant control on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

19/07/2119 July 2021 Notification of Preen and Clean Franchising Ltd as a person with significant control on 2021-06-30

View Document

19/07/2119 July 2021 Cessation of Kirk Walker as a person with significant control on 2021-06-30

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

22/03/2122 March 2021 CESSATION OF ROD LACEY AS A PSC

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK WALKER

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR KIRK WALKER

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR BRANDON LACEY

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LACEY

View Document

16/02/2116 February 2021 CESSATION OF KIRK WALKER AS A PSC

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM COPIA HOUSE GREAT CLIFFE COURT BARNSLEY S75 3SP ENGLAND

View Document

05/01/215 January 2021 COMPANY NAME CHANGED PREEN AND CLEAN LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

05/01/215 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY ROD LACEY

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROD LACEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM MILLBECK HOUSE HAREWOOD ROAD COLLINGHAM WETHERBY LS22 5BL ENGLAND

View Document

12/08/1912 August 2019 CESSATION OF ROD LACEY AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK WALKER

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MR KIRK WALKER

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROD LACEY / 01/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM MILLBECK HOUSE HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BL UNITED KINGDOM

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY S75 3SP ENGLAND

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD LACEY / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1826 March 2018 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