PREEN AND CLEAN WAKEFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 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

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

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

29/07/2129 July 2021 Notification of Preen and Clean Franchising Ltd as a person with significant control on 2021-06-15

View Document

29/07/2129 July 2021 Cessation of Brandon Lacey as a person with significant control on 2021-06-15

View Document

19/07/2119 July 2021 Notification of Brandon Lacey as a person with significant control on 2021-02-12

View Document

19/07/2119 July 2021 Cessation of Rod Lacey as a person with significant control on 2019-08-12

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LACEY

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

12/02/2112 February 2021 CESSATION OF BRANDON LACEY AS A PSC

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM COPIA HOUSE DODWORTH BUSINESS PARK DODWORTH BARNSLEY S75 3SP ENGLAND

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

05/01/215 January 2021 COMPANY NAME CHANGED WINDOWS AND LAWNS LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

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

View Accounts

15/12/2015 December 2020 CURRSHO FROM 31/12/2019 TO 31/03/2019

View Document

14/12/2014 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

11/12/2011 December 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

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

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

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 BRANDON LACEY

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MR BRANDON LACEY

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ROD LACEY

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM COPIA HOUSE, GREAT CLIFFE COURT DODWORTH BUSINESS PARK DODWORTH BARNSLEY S75 3SP UNITED KINGDOM

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/01/179 January 2017 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