C & D CLEANING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-27 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/11/2114 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/01/219 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
22/01/1922 January 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/11/2018 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/11/2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 |
10/11/1510 November 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNITS 8 & 12 ATHERSLEY BUSINESS CENTRE, EDWINS CLOSE BARNSLEY S71 3BH |
06/05/146 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/02/144 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039563610003 |
04/12/134 December 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
03/12/133 December 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
14/05/1314 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY GARY CHAPMAN |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAPMAN / 14/05/2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | DISS40 (DISS40(SOAD)) |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAPMAN / 27/03/2010 |
03/08/103 August 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DOWNS / 27/03/2010 |
27/07/1027 July 2010 | FIRST GAZETTE |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/07/018 July 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0022 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0015 May 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/0010 May 2000 | COMPANY NAME CHANGED LAWNCROFT LTD CERTIFICATE ISSUED ON 11/05/00 |
04/05/004 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 17 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HP |
11/04/0011 April 2000 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
11/04/0011 April 2000 | SECRETARY RESIGNED |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
27/03/0027 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & D CLEANING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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