CLEANERSWAREHOUSE LIMITED

Unit 119 Clydesdale Place, Leyland, PR26 7QS, Lancs
StatusACTIVE
Company No.04054566
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLEANERSWAREHOUSE LIMITED is an active private limited company with number 04054566. It was incorporated 23 years, 9 months, 15 days ago, on 17 August 2000. The company address is Unit 119 Clydesdale Place, Leyland, PR26 7QS, Lancs.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 120-124 Towngate Leyland Lancashire PR25 2LQ

New address: Unit 119 Clydesdale Place Leyland Lancs PR26 7QS

Change date: 2020-03-19

Documents

View document PDF

Change person secretary company

Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Josephine Mary Bradbury

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Wiliam Bradbury

Change date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Shaun Wiliam Bradbury

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change person secretary company

Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mrs Josephine Mary Bradbury

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Wiliam Bradbury

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Shaun Wiliam Bradbury

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mrs Josephine Mary Bradbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company

Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nationwide carpet care LIMITED\certificate issued on 03/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Shaun Wiliam Bradbury

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Josette Bradbury

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shaun Wiliam Bradbury

Change date: 2010-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 22/04/02 from: unit 20/22 ford street stockport cheshire SK3 0BT

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dry fusion (uk) LIMITED\certificate issued on 18/02/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/08/00--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART FOR THE PEOPLE LIMITED

THE GROSVENOR HOUSE HOTEL,SKEGNESS,PE25 2TE

Number:10973907
Status:ACTIVE
Category:Private Limited Company

DENNYS BRANDS LIMITED

128 KINGSTON ROAD,LEATHERHEAD,KT22 7PU

Number:08019059
Status:ACTIVE
Category:Private Limited Company

FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED

21 FERNBANK ROAD,BRISTOL,BS6 6PZ

Number:01848169
Status:ACTIVE
Category:Private Limited Company
Number:10472502
Status:ACTIVE
Category:Private Limited Company

LOUGHTON COMMUNITY GYMNASTICS C.I.C.

14-18 FOREST ROAD,LOUGHTON,IG10 1DX

Number:09516380
Status:ACTIVE
Category:Community Interest Company

NPI ASSOCIATES LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:06724418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source