CLEAN AND RETRIEVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Director's details changed for Thomas James Riggot on 2025-07-21

View Document

17/06/2517 June 2025 Appointment of Galina Riggott as a secretary on 2025-05-14

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2023-01-19

View Document

21/05/2521 May 2025 Appointment of Thomas James Riggot as a director on 2025-05-14

View Document

16/05/2516 May 2025 Appointment of James George Riggott as a director on 2025-05-14

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

16/12/2416 December 2024 Registered office address changed from The Walnuts High Street East Markham Nottinghamshire NG22 0QJ to Unit 3 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2024-12-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Registration of charge 045871550002, created on 2023-05-12

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Resolutions

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

14/12/2214 December 2022 Cessation of Claire Louise Riggott as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Cessation of Nicholas Shaun Riggott as a person with significant control on 2022-12-14

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Shaun Riggott as a secretary on 2022-05-20

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Shaun Riggott as a director on 2022-05-20

View Document

22/09/2222 September 2022 Termination of appointment of Claire Louise Riggott as a director on 2022-05-20

View Document

15/12/2115 December 2021 Change of details for Mr Darren Paul Riggott as a person with significant control on 2021-04-06

View Document

13/12/2113 December 2021 Change of details for Mr Darren Paul Riggott as a person with significant control on 2021-04-06

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

13/12/2113 December 2021 Notification of Claire Riggott as a person with significant control on 2021-04-06

View Document

13/12/2113 December 2021 Change of details for Mr Nicholas Shaun Riggott as a person with significant control on 2021-04-06

View Document

13/12/2113 December 2021 Change of details for Mrs Galina Riggott as a person with significant control on 2021-04-06

View Document

16/06/2116 June 2021 Registered office address changed from 59 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BG to The Walnuts High Street East Markham Nottinghamshire NG22 0QJ on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA RIGGOTT / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN RIGGOTT / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN RIGGOTT / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RIGGOTT / 18/08/2020

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM BOTHAMSALL HALL CHURCH LANE BOTHAMSALL RETFORD NOTTINGHAMSHIRE DN22 8DN

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045871550001

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS GALINA RIGGOTT

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 22A MAIN ROAD GEDLING NOTTINGHAM NG4 3HP ENGLAND

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS CLAIRE RIGGOTT

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045871550001

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT X LODGE LANE, TUXFORD NEWARK NOTTINGHAMSHIRE NG22 ONL

View Document

14/01/1614 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/01/1530 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/01/1424 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAUN RIGGOTT / 01/01/2013

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN RIGGOTT / 12/11/2012

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SHAUN RIGGOTT / 22/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN RIGGOTT / 22/12/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL RIGGOTT / 03/01/2012

View Document

01/02/121 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/01/1112 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RIGGOTT / 14/08/2009

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 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