MAID2CLEAN (SOUTH WEST LONDON) LTD

29 Heatham Park Heatham Park, Twickenham, TW2 7SF, England
StatusACTIVE
Company No.06942235
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAID2CLEAN (SOUTH WEST LONDON) LTD is an active private limited company with number 06942235. It was incorporated 14 years, 11 months, 23 days ago, on 23 June 2009. The company address is 29 Heatham Park Heatham Park, Twickenham, TW2 7SF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 85 Arabella Drive London SW15 5LL

New address: 29 Heatham Park Heatham Park Twickenham TW2 7SF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-01

Officer name: Stephen John Elderton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Stephen John Elderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs Paula Louise Elderton

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Elderton

Appointment date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-18

New address: 85 Arabella Drive London SW15 5LL

Old address: C/O Dijon Watkinson Valentim Flat 4 34 Lingfield Road London SW19 4PZ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dijon Watkinson Valentim

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Dijon Watkinson Valentim

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Paula Louise Elderton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Elderton

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dijon Watkinson Valentim

Change date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: C/O Dijon Watkinson Valentim 19 Grange Road Norwich NR2 3NH England

Change date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Old address: 46 Worcester Road London SW19 7QG

Change date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dijon Watkinson Valentim

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Glasson

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Glasson

Documents

View document PDF

Termination director company with name

Date: 12 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miguel Valentim

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Glasson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dijon Watkinson Valentim

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: 19 the Green Hackbridge Wallington Surrey SM6 7AU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sandra Lynn Glasson

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-22

Officer name: Miss Sandra Lynn Glasson

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sandra Lynn Glasson

Change date: 2010-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miguel Watkinson Valentim

Change date: 2010-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 19 the Green Hackbridge Wallington Surrey SM6 7AU England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 19 the Green Hackbridge Surrey SM6 7AU

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: Maid2Clean (South West London) Ltd 145-157 St. John Street London EC1V 4PY England

Change date: 2010-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Address

Type: AD01

Old address: 551 Kingston Road London London SW20 8SF United Kingdom

Change date: 2009-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sandra Lynn Glasson

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miguel Watkinson Valentim

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sandra Lynn Glasson

Change date: 2009-11-22

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82 BALCOMBE STREET LIMITED

82 BALCOMBE STREET,LONDON,NW1 6NE

Number:10799901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G G CONVEYANCING SUPPORT LIMITED

10 CHURCH ROAD,CHEADLE,SK8 7JU

Number:09592121
Status:ACTIVE
Category:Private Limited Company

MANSMATTERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11227587
Status:ACTIVE
Category:Private Limited Company

NORTH DRIVE MECHANICAL SERVICES LTD

601 NORTH DRIVE,THORNTON-CLEVELEYS,FY5 2PD

Number:08217763
Status:ACTIVE
Category:Private Limited Company

OMBERSLEY NETHERSTON LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11595366
Status:ACTIVE
Category:Private Limited Company

OUTCOMMS LTD

9 FAN COURT LONGCROSS ROAD,CHERTSEY,KT16 0DJ

Number:09907802
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