CLEANCARE WORKWEAR LIMITED
Status | ACTIVE |
Company No. | 06440144 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLEANCARE WORKWEAR LIMITED is an active private limited company with number 06440144. It was incorporated 16 years, 6 months, 3 days ago, on 29 November 2007. The company address is 97 - 105 Barr Street, Birmingham, B19 3DE.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064401440002
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 16 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-16
Charge number: 064401440003
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rakesh Jassal
Termination date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-01
Charge number: 064401440002
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change account reference date company current extended
Date: 20 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2012
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2012
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Administrative restoration company
Date: 03 Apr 2012
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 26 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-26
Officer name: Satpal Ram
Documents
Gazette filings brought up to date
Date: 03 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 52 hassop road, great barr birmingham west midlands B42 2SE
Documents
Legacy
Date: 02 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06471029 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOTOGRAPHY AND DIGITAL SERVICES LTD
19 MOUNT AVENUE,LONDON,W5 2RF
Number: | 07362573 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRONT STREET,HOUGHTON LE SPRING,DH5 9PF
Number: | 10626465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PM ASSET MANAGEMENT (FUND V) LIMITED
16 RIVERSIDE,ALTON,GU34 2UF
Number: | 07401501 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002949 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
THE HOCKEY OFFICE,SWINDON,SN5 7DL
Number: | 08650316 |
Status: | ACTIVE |
Category: | Private Limited Company |