IMPERIAL BUILD CLEANERS LIMITED

Flat 1 13 Church Street Church Street Flat 1 13 Church Street Church Street, Bedford, MK45 2PL, England
StatusACTIVE
Company No.05157708
CategoryPrivate Limited Company
Incorporated18 Jun 2004
Age19 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL BUILD CLEANERS LIMITED is an active private limited company with number 05157708. It was incorporated 19 years, 10 months, 29 days ago, on 18 June 2004. The company address is Flat 1 13 Church Street Church Street Flat 1 13 Church Street Church Street, Bedford, MK45 2PL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 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: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 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: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2020

Category: Address

Type: AD02

Old address: 20 Mumby Meadows Mumby Alford LN13 9GF England

New address: Flat 1 13 Church Street Ampthill Bedford MK45 2PL

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jun 2020

Category: Address

Type: AD04

New address: Flat 1 13 Church Street Church Street Ampthill Bedford MK45 2PL

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2020

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Mr Michael Kevin Brown

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Kevin Brown

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 20 Mumby Meadows Mumby Alford LN13 9GF England

New address: Flat 1 13 Church Street Church Street Ampthill Bedford MK45 2PL

Change date: 2019-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Carole Brown

Termination date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Lesley Carole Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Carole Brown

Cessation date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jul 2019

Category: Address

Type: AD02

Old address: 86 Wilshere Crescent Hitchin Hitchin SG4 0PG England

New address: 20 Mumby Meadows Mumby Alford LN13 9GF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Mr Michael Kevin Brown

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Carole Brown

Change date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

New address: 20 Mumby Meadows Mumby Alford LN13 9GF

Old address: 86 Wilshere Crescent Hitchin SG4 0PG England

Change date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mrs Lesley Carole Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Lesley Carole Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 86 Wilshere Crescent Hitchin SG4 0PG

Change date: 2016-12-06

Old address: Hart House Business Centre Kimpton Road Luton LU2 0LA England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 110 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

New address: Hart House Business Centre Kimpton Road Luton LU2 0LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jan 2016

Category: Address

Type: AD03

New address: 86 Wilshere Crescent Hitchin Hitchin SG4 0PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-06

Officer name: Mrs Lesley Carole Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: 110 Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Old address: 86 Wilshere Crescent Hitchin Hertfordshire SG4 0PG

Documents

View document PDF

Certificate change of name company

Date: 26 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkview cleaning services LIMITED\certificate issued on 26/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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: 20 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change sail address company with old address

Date: 01 Jul 2013

Category: Address

Type: AD02

Old address: 31 Copperfield Close Stotfold Hitchin Hertfordshire SG5 4GA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Carole Brown

Change date: 2013-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-03

Officer name: Mrs Lesley Carole Brown

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Mr Michael Kevin Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: 31 Copperfield Close Stotfold Hitchin Hertfordshire SG5 4GA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 02 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 21 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Kevin Brown

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Lesley Carole Brown

Documents

View document PDF

Change sail address company

Date: 11 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: Dorchester House Suite 9 Station Road Letchworth Herts SG6 3AW Uk

Change date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from dorchester house suite 9 station road letchworth herts SG6 3AW uk

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 31 copperfield close stotfold hitchin herts SG5 4GA

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from 31 copperfield close stotfold hitchin herts SG5 4GA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 19/09/06 from: 31 copperfield close stotfold hitchin herts SG5 4GA

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 22 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/06/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 18 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRL LIMITED

341C GARRATT LANE,LONDON,SW18 4DX

Number:09686700
Status:ACTIVE
Category:Private Limited Company

DEACONCAPITAL ASSET MANAGEMENT LLP

6TH FLOOR,LONDON,SW1Y 6QU

Number:OC329584
Status:ACTIVE
Category:Limited Liability Partnership

HILLIER LODGE RESIDENTS COMPANY LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:01752513
Status:ACTIVE
Category:Private Limited Company

IRS EUROPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11209603
Status:ACTIVE
Category:Private Limited Company

JUST WRITE (WOOD GREEN) LIMITED

8 BLACKSTOCK MEWS,,N4 2BT

Number:04002933
Status:ACTIVE
Category:Private Limited Company

PSU DESIGNS LIMITED

6 & 7 BLOOMFIELD PARK,TIPTON,DY4 9AP

Number:02600288
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