MOTORCLEAN LIMITED

01856964
25 HORNSBY SQUARE SOUTHFIELDS IND PARK LAINDON ESSEX SS15 6SD

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2023 accounts Annual Accounts 25 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Paul Anthony Cranwell) 2 Buy now
06 Oct 2023 officers Change of particulars for director (Mr David Terance Warren) 2 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 25 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 22 Buy now
06 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Change of particulars for director (Mr David Terance Warren) 2 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Paul Anthony Cranwell) 2 Buy now
09 Feb 2021 accounts Annual Accounts 20 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 19 Buy now
29 Aug 2019 officers Termination of appointment of director (John Nicholas Hammond) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 19 Buy now
10 Sep 2018 mortgage Registration of a charge 27 Buy now
30 Aug 2018 mortgage Registration of a charge 27 Buy now
29 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Dec 2017 accounts Annual Accounts 18 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 20 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Stephen John Mcbrierty) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Stephen John Mcbrierty) 1 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 officers Termination of appointment of director (Arun George Stobbart) 1 Buy now
03 Mar 2016 officers Change of particulars for director (Mr John Nicholas Hammond) 2 Buy now
27 Nov 2015 accounts Annual Accounts 17 Buy now
16 Jul 2015 annual-return Annual Return 8 Buy now
04 Mar 2015 officers Appointment of director (Mr Arun George Stobbart) 2 Buy now
21 Oct 2014 accounts Annual Accounts 17 Buy now
30 Jul 2014 annual-return Annual Return 7 Buy now
14 Nov 2013 accounts Annual Accounts 17 Buy now
05 Sep 2013 annual-return Annual Return 7 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
21 Dec 2012 accounts Annual Accounts 15 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
22 Dec 2011 accounts Annual Accounts 16 Buy now
12 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
13 Jul 2011 mortgage Particulars of a mortgage or charge 9 Buy now
24 Jan 2011 accounts Annual Accounts 16 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
27 Jul 2010 officers Change of particulars for director (David Terance Warren) 2 Buy now
27 Jan 2010 accounts Annual Accounts 15 Buy now
20 Jul 2009 annual-return Return made up to 14/07/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 16 Buy now
28 Jul 2008 annual-return Return made up to 14/07/08; full list of members 4 Buy now
24 Jul 2008 officers Appointment terminated director brian impey 1 Buy now
19 Mar 2008 accounts Amended Accounts 16 Buy now
03 Jan 2008 accounts Annual Accounts 16 Buy now
06 Aug 2007 annual-return Return made up to 14/07/07; no change of members 9 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 accounts Annual Accounts 17 Buy now
18 Aug 2006 annual-return Return made up to 14/07/06; full list of members 8 Buy now
03 Apr 2006 auditors Auditors Resignation Company 1 Buy now
14 Nov 2005 accounts Annual Accounts 15 Buy now
29 Sep 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
21 Jul 2005 capital Declaration of assistance for shares acquisition 9 Buy now
21 Jul 2005 resolution Resolution 2 Buy now
21 Jul 2005 resolution Resolution 2 Buy now
20 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
05 Feb 2005 accounts Annual Accounts 15 Buy now
04 Aug 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 16 Buy now
09 Sep 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
10 Oct 2002 accounts Annual Accounts 16 Buy now
09 Aug 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
07 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
07 Jul 2001 accounts Annual Accounts 17 Buy now
18 Dec 2000 accounts Annual Accounts 18 Buy now
01 Aug 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
25 Nov 1999 accounts Annual Accounts 17 Buy now
21 Jul 1999 annual-return Return made up to 14/07/99; no change of members 4 Buy now
07 May 1999 accounts Annual Accounts 13 Buy now
15 Sep 1998 address Registered office changed on 15/09/98 from: the old exchange 234 southchurch road southend on sea essex. SS1 2LS 1 Buy now
21 Jul 1998 annual-return Return made up to 14/07/98; no change of members 4 Buy now
02 Jul 1998 accounts Annual Accounts 13 Buy now
02 Jul 1998 officers New secretary appointed 2 Buy now
12 Sep 1997 annual-return Return made up to 14/07/97; full list of members 6 Buy now
09 Dec 1996 accounts Annual Accounts 8 Buy now