MAID2CLEAN (HALIFAX) LTD

The Old Goat Shed The Old Goat Shed, Sowerby Bridge, HX6 4NT, England
StatusACTIVE
Company No.07892547
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAID2CLEAN (HALIFAX) LTD is an active private limited company with number 07892547. It was incorporated 12 years, 4 months, 26 days ago, on 28 December 2011. The company address is The Old Goat Shed The Old Goat Shed, Sowerby Bridge, HX6 4NT, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

New address: The Old Goat Shed Ripponden Sowerby Bridge HX6 4NT

Change date: 2022-10-18

Old address: 207 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LS England

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-10

Psc name: Lesley Riley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Verity Tingle-Lewis

Notification date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Lesley Riley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Ms Verity Tingle Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 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: 02 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 02 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 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: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 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: 30 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: 52 Shill Bank Lane Mirfield West Yorkshire WF14 0QP

Change date: 2016-07-29

New address: 207 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: 16 Ewood Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PQ United Kingdom

Change date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Incorporation company

Date: 28 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKINGTON HALL GOLF LODGES LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:04837814
Status:ACTIVE
Category:Private Limited Company

EMPRESARIA GROUP PLC

OLD CHURCH HOUSE SANDY LANE,CRAWLEY,RH10 4HS

Number:03743194
Status:ACTIVE
Category:Public Limited Company

M&G STONE LIMITED

THE OLD STONE YARD,KEIGHLEY,BD21 5JT

Number:04361391
Status:ACTIVE
Category:Private Limited Company

NURSERY FREEHOLD LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:05352534
Status:ACTIVE
Category:Private Limited Company

PRESTON GATE MAINTENANCE COMPANY LIMITED

220 PARK VIEW,TYNE & WEAR,NE26 3QR

Number:01149273
Status:ACTIVE
Category:Private Limited Company

SLEAFORD INTERIORS LIMITED

2 LANGLEY CRESCENT,EDGWARE,HA8 9SZ

Number:09930369
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