FRESH COTTON CLEAN LIMITED
Status | ACTIVE |
Company No. | 09252312 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FRESH COTTON CLEAN LIMITED is an active private limited company with number 09252312. It was incorporated 9 years, 7 months, 25 days ago, on 07 October 2014. The company address is 26 Priestgate, Barton Upon Humber, DN18 5ET, North Lincolnshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: 129 Beverley Road Hessle HU13 9AN England
New address: 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET
Change date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
New address: 129 Beverley Road Hessle HU13 9AN
Old address: 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-07
Psc name: Mrs Helen Clare Weightman
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-07
Psc name: Mrs Jayne Marie Finnis
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber North Lincolnshire DN18 5ET
New address: 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET
Change date: 2017-08-02
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Jayne Marie Finnis
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Clare Weightman
Change date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Some Companies
27 SOUTH HALL DRIVE,RAINHAM,RM13 9HS
Number: | 10096020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 WESTWOOD CRESCENT,ATHERSTONE,CV9 2AX
Number: | 10996175 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED
COUNTRYSIDE HOUSE, THE DRIVE,BRENTWOOD,CM13 3AT
Number: | 05722274 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 08570536 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GAZELLE ROAD,WESTON-SUPER-MARE,BS24 9ES
Number: | 02689345 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 08875167 |
Status: | ACTIVE |
Category: | Private Limited Company |