SUPERCLEAN SERVICES WOTHORPE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Mr Robert John Barton as a director on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

22/02/2322 February 2023 Registration of charge 037314350007, created on 2023-02-03

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGDOM SERVICES GROUP LIMITED

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA PRATT

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT

View Document

12/10/1712 October 2017 CESSATION OF CHRISTOPHER RENE MARIE PRATT AS A PSC

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1712 October 2017 SECRETARY APPOINTED MR TERENCE BARTON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR TERENCE BARTON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS AGNES MARY BARTON

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 7 SOUTH VIEW BUSINESS PARK TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 2JL ENGLAND

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM WOTHORPE HOUSE SECOND DRIFT WOTHORPE STAMFORD LINCOLNSHIRE PE9 3JH

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037314350006

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RENE MARIE PRATT / 11/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0712 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/055 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: THE BRITANNIA STREET ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/03/9911 March 1999 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