NEWBRUSH CLEANING SERVICES CO. LTD

07115344
F38 & F39 CHEADLE PLACE STOCKPORT ROAD CHEADLE CHESHIRE SK8 2GL

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Change of particulars for director (Mr Thomas Damerill) 2 Buy now
27 Feb 2020 officers Change of particulars for director (Mr Thomas Damerill) 2 Buy now
27 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 3 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
19 Sep 2017 resolution Resolution 3 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 officers Termination of appointment of director (Melanie Jane Damerill) 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
02 Jan 2016 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 officers Change of particulars for director (Mr Thomas Damerill) 2 Buy now
30 Mar 2015 officers Change of particulars for director (Miss Melanie Jane Damerill) 2 Buy now
23 Jan 2015 accounts Annual Accounts 6 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 officers Appointment of director (Miss Melanie Jane Damerill) 2 Buy now
09 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
28 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 officers Change of particulars for director (Thomas Damerill) 3 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Nationwide Company Secretaries Limited) 1 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jan 2010 incorporation Incorporation Company 8 Buy now