GRAVESEND WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr Adam Malcolm Ralphs as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Adam Malcolm Ralphs on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 25 Rochester Road Gravesend Kent DA12 2JN England to 118 Frindsbury Road Strood Kent ME2 4JG on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Adam Malcolm Ralphs as a person with significant control on 2025-01-20

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Clare Elizabeth Craddock as a person with significant control on 2022-10-25

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Termination of appointment of Clare Elizabeth Craddock as a director on 2022-10-25

View Document

27/10/2227 October 2022 Cessation of Clare Elizabeth Craddock as a person with significant control on 2022-10-25

View Document

27/10/2227 October 2022 Notification of Clare Craddock as a person with significant control on 2022-10-25

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MISS CLARE ELIZABETH CRADDOCK

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED ADAM RALPHS LTD CERTIFICATE ISSUED ON 17/09/16

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM RALPHS / 15/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O REYNOLDS GROUND FLOOR, WINDMILL HOUSE 127 - 128 WINDMILL STREET GRAVESEND KENT DA12 1BL

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM RALPHS / 11/11/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 3 FERRISTON BANBURY OXFORDSHIRE OX16 1QT ENGLAND

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED COMBAT SPECIALIST CLEANING LTD CERTIFICATE ISSUED ON 30/07/14

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM RALPHS / 04/03/2014

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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