PURE WINDOW CLEANING FRANCHISING LIMITED
Company number 08884924
- Company Overview for PURE WINDOW CLEANING FRANCHISING LIMITED (08884924)
- Filing history for PURE WINDOW CLEANING FRANCHISING LIMITED (08884924)
- People for PURE WINDOW CLEANING FRANCHISING LIMITED (08884924)
- More for PURE WINDOW CLEANING FRANCHISING LIMITED (08884924)
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
|
|
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 |