CLEARVIEW WINDOW CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARVIEW WINDOW CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926426

Incorporation date

15/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asheton Farm Business Centre, Tysea Hill Stapleford Abbotts, Romford, Essex RM4 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon01/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon19/12/2024
Change of details for Cwcs Holdings Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Michael Plancey on 2024-12-18
dot icon18/12/2024
Change of details for Cwcs Holdings Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Michael Plancey on 2024-12-18
dot icon11/10/2024
Appointment of Mr Michael Plancey as a director on 2024-09-13
dot icon11/10/2024
Termination of appointment of Carrie-Ann Coburn as a director on 2024-09-13
dot icon11/10/2024
Termination of appointment of Keith James Coburn as a director on 2024-09-13
dot icon25/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/01/2024
Resolutions
dot icon17/01/2024
Notification of Cwcs Holdings Limited as a person with significant control on 2024-01-05
dot icon17/01/2024
Cessation of Cwcs Investments Limited as a person with significant control on 2024-01-05
dot icon11/01/2024
Notification of Cwcs Property Limited as a person with significant control on 2024-01-05
dot icon11/01/2024
Cessation of Carrie-Ann Coburn as a person with significant control on 2024-01-05
dot icon11/01/2024
Cessation of Keith James Coburn as a person with significant control on 2024-01-05
dot icon11/01/2024
Notification of Cwcs Investments Limited as a person with significant control on 2024-01-05
dot icon11/01/2024
Cessation of Cwcs Property Limited as a person with significant control on 2024-01-05
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/09/2023
Second filing of Confirmation Statement dated 2023-02-15
dot icon28/02/2023
15/02/23 Statement of Capital gbp 100
dot icon08/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/10/2017
Director's details changed for Mr Keith James Coburn on 2017-06-27
dot icon02/10/2017
Director's details changed for Mrs Carrie-Ann Coburn on 2017-06-27
dot icon02/10/2017
Change of details for Mr Keith James Coburn as a person with significant control on 2017-06-25
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Steve Abbs as a secretary on 2015-01-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon06/01/2014
Appointment of Mrs Carrie-Ann Coburn as a director
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Director's details changed for Mr Keith James Coburn on 2013-04-22
dot icon12/04/2013
Registered office address changed from Clearview House Asheland Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 2013-04-12
dot icon22/03/2013
Registered office address changed from Clearview House Abbs Cross Business Park Po Box 4117 Hornchurch Essex RM12 4ER on 2013-03-22
dot icon20/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/05/2010
Miscellaneous
dot icon13/04/2010
Total exemption small company accounts made up to 2008-08-31
dot icon09/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/04/2010
Director's details changed for Keith James Coburn on 2010-01-01
dot icon06/04/2010
Previous accounting period shortened from 2010-08-31 to 2010-02-28
dot icon25/11/2009
Current accounting period shortened from 2009-02-28 to 2008-08-31
dot icon12/03/2009
Return made up to 15/02/09; full list of members
dot icon11/03/2009
Director's change of particulars / keith coburn / 01/01/2009
dot icon14/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/05/2008
Secretary's change of particulars / steve abbs / 09/05/2008
dot icon09/05/2008
Return made up to 15/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/04/2007
Return made up to 15/02/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon02/06/2006
Return made up to 15/02/06; full list of members
dot icon19/05/2006
Registered office changed on 19/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon29/03/2005
Return made up to 15/02/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA
dot icon17/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon12/03/2004
Return made up to 15/02/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon26/02/2002
Return made up to 15/02/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon27/01/2002
Registered office changed on 27/01/02 from: 39 elm park avenue hornchurch essex RM12 4SP
dot icon09/03/2001
Return made up to 15/02/01; full list of members
dot icon24/02/2001
Director resigned
dot icon20/02/2001
Registered office changed on 20/02/01 from: raphael house 226 high street north london E6 2JA
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon09/03/2000
Certificate of change of name
dot icon15/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.11M
-
0.00
634.40K
-
2022
9
2.18M
-
0.00
587.67K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plancey, Michael
Director
13/09/2024 - Present
4
Coburn, Keith James
Director
15/02/2000 - 13/09/2024
4
Patel, Anver
Secretary
15/02/2000 - 15/02/2000
11
Mrs Carrie-Ann Coburn
Director
02/12/2013 - 13/09/2024
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARVIEW WINDOW CLEANING SERVICES LIMITED

CLEARVIEW WINDOW CLEANING SERVICES LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at Asheton Farm Business Centre, Tysea Hill Stapleford Abbotts, Romford, Essex RM4 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARVIEW WINDOW CLEANING SERVICES LIMITED?

toggle

CLEARVIEW WINDOW CLEANING SERVICES LIMITED is currently Active. It was registered on 15/02/2000 .

Where is CLEARVIEW WINDOW CLEANING SERVICES LIMITED located?

toggle

CLEARVIEW WINDOW CLEANING SERVICES LIMITED is registered at Asheton Farm Business Centre, Tysea Hill Stapleford Abbotts, Romford, Essex RM4 1JU.

What does CLEARVIEW WINDOW CLEANING SERVICES LIMITED do?

toggle

CLEARVIEW WINDOW CLEANING SERVICES LIMITED operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

What is the latest filing for CLEARVIEW WINDOW CLEANING SERVICES LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-15 with no updates.