T R CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-11-02 with updates |
| 31/10/2431 October 2024 | Secretary's details changed for Mr Kevin Robert Andrews on 2024-10-31 |
| 31/10/2431 October 2024 | Director's details changed for Mr Kevin Robert Andrews on 2024-10-31 |
| 31/10/2431 October 2024 | Change of details for Timothy John Robertshaw as a person with significant control on 2024-10-31 |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-02 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-02 with updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/10/202 October 2020 | Registered office address changed from , Unit 12 Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, CB23 8AT to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2020-10-02 |
| 02/10/202 October 2020 | Registered office address changed from , 1 Deben Avenue, St. Ives, Cambridge, PE27 3FQ, England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2020-10-02 |
| 02/10/202 October 2020 | Registered office address changed from , Unit 12 Dry Drayton Industries Scotland Road, Dry Drayton, Cambridge, CB23 8AT, England to Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT on 2020-10-02 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/03/1822 March 2018 | DIRECTOR APPOINTED TIMOTHY JOHN ROBERTSHAW |
| 22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 15/01/2018 |
| 22/03/1822 March 2018 | 15/01/18 STATEMENT OF CAPITAL GBP 20 |
| 22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 15/01/2018 |
| 22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN ROBERTSHAW |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060023190001 |
| 05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/12/151 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
| 10/11/1510 November 2015 | SECOND FILING WITH MUD 17/11/14 FOR FORM AR01 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 17 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 27 NUNS ORCHARD, HISTON, CAMBRIDGE, CAMBS, CB24 9EW |
| 25/02/1425 February 2014 | 12/02/14 STATEMENT OF CAPITAL GBP 11 |
| 07/01/147 January 2014 | Annual return made up to 17 November 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/01/139 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/12/1116 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ANDREWS / 15/11/2011 |
| 16/12/1116 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
| 16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ANDREWS / 15/11/2011 |
| 19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTSHAW |
| 14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 11 MULBERRY WAY, ELY, CAMBRIDGESHIRE, CB7 4TH |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/12/1021 December 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 16/11/2009 |
| 02/12/092 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT ANDREWS / 16/11/2009 |
| 25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/06/0810 June 2008 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
| 06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0831 January 2008 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0729 August 2007 | NEW SECRETARY APPOINTED |
| 29/08/0729 August 2007 | SECRETARY RESIGNED |
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 51 MAGDALENE CLOSE, LONGSTANTON, CAMBRIDGE, CAMBRIDGESHIRE CB24 3EQ |
| 17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 29 SAXHAM STREET, STOWUPLAND, STOWMARKET, SUFFOLK IP14 5DA |
| 17/01/0717 January 2007 | SECRETARY RESIGNED |
| 17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
| 17/11/0617 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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