SUPERCLEAN SERVICES WOTHORPE LIMITED

03731435
KINGDOM HOUSE WOODLANDS PARK ASHTON ROAD NEWTON-LE-WILLOWS WA12 0HF

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
23 May 2023 officers Appointment of director (Mr Robert John Barton) 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 mortgage Registration of a charge 50 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 2 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Oct 2017 officers Appointment of secretary (Mr Terence Barton) 2 Buy now
12 Oct 2017 officers Termination of appointment of director (Christopher Rene Marie Pratt) 1 Buy now
12 Oct 2017 officers Termination of appointment of secretary (Pamela Mary Pratt) 1 Buy now
12 Oct 2017 officers Appointment of director (Mrs Agnes Mary Barton) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Terence Barton) 2 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2017 accounts Annual Accounts 17 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 21 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 22 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
03 Jun 2014 accounts Annual Accounts 20 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 mortgage Registration of a charge 26 Buy now
05 Jun 2013 accounts Annual Accounts 21 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
25 Jun 2012 accounts Annual Accounts 21 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 21 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
17 Aug 2010 accounts Annual Accounts 24 Buy now
05 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Christopher Rene Marie Pratt) 2 Buy now
01 Sep 2009 accounts Annual Accounts 24 Buy now
06 Apr 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 23 Buy now
28 Apr 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
11 Jan 2008 accounts Amended Accounts 23 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2007 accounts Annual Accounts 22 Buy now
17 Apr 2007 annual-return Return made up to 11/03/07; full list of members 6 Buy now
12 Apr 2007 accounts Amended Accounts 20 Buy now
12 Apr 2007 accounts Amended Accounts 24 Buy now
25 Sep 2006 accounts Annual Accounts 23 Buy now
07 Apr 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
12 Jul 2005 accounts Annual Accounts 19 Buy now
05 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
20 Aug 2004 accounts Annual Accounts 19 Buy now
30 Apr 2004 annual-return Return made up to 11/03/04; full list of members 6 Buy now
27 Jul 2003 accounts Annual Accounts 19 Buy now
26 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
13 Feb 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
18 Jul 2002 accounts Annual Accounts 17 Buy now
08 May 2002 annual-return Return made up to 11/03/02; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 17 Buy now
06 Apr 2001 annual-return Return made up to 11/03/01; full list of members 6 Buy now
09 Nov 2000 accounts Annual Accounts 17 Buy now
30 Jun 2000 mortgage Particulars of mortgage/charge 11 Buy now
10 Apr 2000 annual-return Return made up to 11/03/00; full list of members 6 Buy now
26 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 1999 capital Ad 11/03/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Mar 1999 officers Secretary resigned 1 Buy now
18 Mar 1999 officers Director resigned 1 Buy now
18 Mar 1999 officers New secretary appointed 2 Buy now
18 Mar 1999 officers New director appointed 2 Buy now
18 Mar 1999 address Registered office changed on 18/03/99 from: the britannia street st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
11 Mar 1999 incorporation Incorporation Company 10 Buy now