Advanced company searchLink opens in new window

NOT JUST CLEANING LIMITED

Company number 03463222

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)
28 Jun 2016 CH01 Director's details changed for Mark Heppelthwaite on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Reuben Heppelthwaite on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Paul Crilly on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from 410 Warfedale Road Winnersh Triangle Reading Berkshire RG41 5TP to 410 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 28 June 2016
04 May 2016 MR04 Satisfaction of charge 1 in full
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26.05
23 Oct 2015 MR01 Registration of charge 034632220004, created on 22 October 2015
19 Aug 2015 AA Full accounts made up to 31 March 2015
29 May 2015 MR01 Registration of charge 034632220003, created on 28 May 2015
28 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 26.05
15 Jul 2014 AA Accounts for a small company made up to 31 March 2014
14 May 2014 CH01 Director's details changed for Mark Heppelthwaite on 30 April 2014
14 May 2014 CH01 Director's details changed for Reuben Heppelthwaite on 30 April 2014
03 Mar 2014 TM02 Termination of appointment of Constance Heppelthwaite as a secretary
03 Mar 2014 AP03 Appointment of Reuben Heppelthwaite as a secretary
08 Jan 2014 CH01 Director's details changed for Mark Heppelthwaite on 20 December 2013
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 26.05
09 Dec 2013 CH01 Director's details changed for Mark Heppelthwaite on 11 November 2013
09 Dec 2013 CH01 Director's details changed for Reuben Heppelthwaite on 11 November 2013
04 Dec 2013 AA Accounts for a small company made up to 31 March 2013
27 Nov 2013 AP01 Appointment of Paul Crilly as a director
07 Oct 2013 AD01 Registered office address changed from 10-12 Le Clair Enterprise Centre St Ives Close the Green Theale Berkshire RG7 5DP on 7 October 2013
15 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
09 Oct 2012 AA Accounts for a small company made up to 31 March 2012
06 Feb 2012 SH02 Consolidation of shares on 7 October 2011