T R CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Kevin Robert Andrews on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Kevin Robert Andrews on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Timothy John Robertshaw as a person with significant control on 2024-10-31

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED TIMOTHY JOHN ROBERTSHAW

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 15/01/2018

View Document

22/03/1822 March 2018 15/01/18 STATEMENT OF CAPITAL GBP 20

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 15/01/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN ROBERTSHAW

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060023190001

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SECOND FILING WITH MUD 17/11/14 FOR FORM AR01

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 27 NUNS ORCHARD, HISTON, CAMBRIDGE, CAMBS, CB24 9EW

View Document

25/02/1425 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 11

View Document

07/01/147 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ANDREWS / 15/11/2011

View Document

16/12/1116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ANDREWS / 15/11/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTSHAW

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 11 MULBERRY WAY, ELY, CAMBRIDGESHIRE, CB7 4TH

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTSHAW / 16/11/2009

View Document

02/12/092 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT ANDREWS / 16/11/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 51 MAGDALENE CLOSE, LONGSTANTON, CAMBRIDGE, CAMBRIDGESHIRE CB24 3EQ

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 29 SAXHAM STREET, STOWUPLAND, STOWMARKET, SUFFOLK IP14 5DA

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 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