Advanced company searchLink opens in new window

PURE WINDOW CLEANING FRANCHISING LIMITED

Company number 08884924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
29 Feb 2024 PSC04 Change of details for Helen Marcroft as a person with significant control on 27 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Matthew Hagger on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr Matthew Hagger as a person with significant control on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England to Brooklands Masons Bridge Road Redhill Surrey RH1 5JU on 16 February 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mr Matthew Hagger as a person with significant control on 14 December 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 6 April 2016
06 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
06 Apr 2016 AD01 Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 6 April 2016