1ST CLASS HYGIENE LIMITED

06277067
CEVA HOUSE EXCELSIOR ROAD ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NU

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 6 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 6 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Termination of appointment of director (Felix-Etienne Lebel) 1 Buy now
02 Mar 2022 officers Termination of appointment of director (Peter Michael Farrell) 1 Buy now
01 Mar 2022 officers Appointment of director (Mrs Claire Louise Grant) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Martin John Wright) 1 Buy now
14 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 accounts Annual Accounts 7 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 9 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2020 officers Appointment of director (Mr Martin John Wright) 2 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2020 officers Termination of appointment of director (Richard Guy Adams) 1 Buy now
10 Mar 2020 officers Termination of appointment of director (Andrew Bottrill) 1 Buy now
13 Aug 2019 resolution Resolution 3 Buy now
26 Jul 2019 mortgage Registration of a charge 42 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 May 2019 miscellaneous Second filing of Confirmation Statement dated 12/06/2017 5 Buy now
23 May 2019 miscellaneous Second filing of Confirmation Statement dated 12/06/2018 5 Buy now
02 May 2019 officers Termination of appointment of director (Philip Timothy Fantham) 1 Buy now
02 May 2019 officers Termination of appointment of director (Francesca Ann Phillips) 1 Buy now
02 May 2019 officers Termination of appointment of director (Paul David Fantham) 1 Buy now
02 May 2019 officers Termination of appointment of director (Eileen Mary Fantham) 1 Buy now
02 May 2019 officers Termination of appointment of director (David William Fantham) 1 Buy now
02 May 2019 officers Appointment of director (Mr Felix-Etienne Lebel) 2 Buy now
02 May 2019 officers Appointment of director (Mr Peter Michael Farrell) 2 Buy now
02 May 2019 officers Appointment of director (Mr Robert Guice) 2 Buy now
02 May 2019 officers Appointment of director (Mr Richard Guy Adams) 2 Buy now
02 May 2019 officers Change of particulars for director (Mr Andrew Bottrill) 2 Buy now
02 May 2019 officers Appointment of director (Mr Andrew Bottrill) 2 Buy now
02 May 2019 officers Termination of appointment of secretary (Philip Timothy Fantham) 1 Buy now
02 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2019 officers Termination of appointment of director (Justina Mary Appleby) 1 Buy now
02 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2019 accounts Annual Accounts 13 Buy now
31 Oct 2018 capital Return of Allotment of shares 4 Buy now
24 Sep 2018 mortgage Registration of a charge 23 Buy now
24 Sep 2018 mortgage Registration of a charge 23 Buy now
12 Sep 2018 officers Termination of appointment of director (Matthew Joseph Phillips) 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 11 Buy now
21 Nov 2017 mortgage Registration of a charge 31 Buy now
27 Sep 2017 accounts Annual Accounts 12 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2016 officers Termination of appointment of director (Jayne Bradbury) 2 Buy now
30 Sep 2016 accounts Annual Accounts 9 Buy now
14 Jul 2016 officers Change of particulars for director (Mrs Justina Mary Appleby) 2 Buy now
14 Jul 2016 officers Change of particulars for director (Mr Philip Timothy Fantham) 2 Buy now
14 Jul 2016 annual-return Annual Return 12 Buy now
14 Jul 2016 officers Change of particulars for director (Jayne Bradbury) 2 Buy now
14 Jul 2016 officers Change of particulars for director (Mr Paul David Fantham) 2 Buy now
14 Jul 2016 officers Change of particulars for secretary (Mr Philip Timothy Fantham) 1 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2016 resolution Resolution 1 Buy now
04 Apr 2016 capital Return of Allotment of shares 12 Buy now
23 Sep 2015 accounts Annual Accounts 10 Buy now
17 Jun 2015 annual-return Annual Return 14 Buy now
13 Jun 2015 mortgage Registration of a charge 31 Buy now
19 Aug 2014 annual-return Annual Return 14 Buy now
08 Jul 2014 accounts Annual Accounts 7 Buy now
10 Oct 2013 annual-return Annual Return 14 Buy now
10 Oct 2013 officers Change of particulars for director (Mr David William Fantham) 2 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Philip Timothy Fantham) 2 Buy now
10 Oct 2013 officers Change of particulars for secretary (Mr Philip Timothy Fantham) 2 Buy now
10 Oct 2013 officers Change of particulars for director (Mrs Francesca Ann Phillips) 2 Buy now
10 Oct 2013 officers Change of particulars for director (Eileen Mary Fantham) 2 Buy now
10 Oct 2013 officers Change of particulars for director (Jayne Bradbury) 2 Buy now
23 May 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 capital Statement of capital (Section 108) 9 Buy now
14 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Mar 2013 insolvency Solvency statement dated 14/12/12 1 Buy now
14 Mar 2013 resolution Resolution 1 Buy now
03 Jul 2012 annual-return Annual Return 14 Buy now
27 Jun 2012 officers Change of particulars for director (Francesca Ann Phillips) 2 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 12 Buy now
16 May 2011 officers Change of particulars for director (Matthew Joseph Phillips) 2 Buy now
11 May 2011 officers Change of particulars for director 2 Buy now
11 May 2011 officers Change of particulars for director (Justina Mary Appleby) 2 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 11 Buy now
27 May 2010 officers Appointment of director (Matthew Joseph Phillips) 2 Buy now
25 Nov 2009 resolution Resolution 1 Buy now
30 Jun 2009 annual-return Return made up to 12/06/09; full list of members 8 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
24 Apr 2009 accounts Annual Accounts 6 Buy now