CLEANCARE WORKWEAR LIMITED

97 - 105 Barr Street, Birmingham, B19 3DE
StatusACTIVE
Company No.06440144
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064401440002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Apr 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PETERKIN IT SOLUTIONS LIMITED

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

PIZZA PIZZA DURHAM LTD

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

SWINDON WILDCATS HOCKEY LTD

THE HOCKEY OFFICE,SWINDON,SN5 7DL

Number:08650316
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