CLEAN THE OCEANS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-15 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Address. Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT. Change date: 2021-02-02. New address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type micro entity. 2020-03-13 View Report
Resolution. Description: Resolutions. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type dormant. 2019-04-24 View Report
Accounts. Accounts type micro entity. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-05-28 View Report
Accounts. Accounts type micro entity. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Address. Old address: 77/81 Alma Road Alma Road Clifton Bristol BS8 2DP. Change date: 2015-04-24. New address: Albion Dockside Building Hanover Place Bristol BS1 6UT. 2015-04-24 View Report
Officers. Change date: 2014-08-15. Officer name: Mr William Anthony Cooper. 2014-08-15 View Report
Officers. Officer name: Mrs Mary Jennifer Cooper. Change date: 2014-08-15. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Miscellaneous. Description: Section 519. 2013-08-20 View Report
Auditors. Auditors resignation company. 2013-07-30 View Report
Officers. Officer name: Edgardo Penollar. 2013-07-24 View Report
Officers. Officer name: David Hughes. 2013-07-24 View Report
Officers. Officer name: Graham Rivers-Moore. 2013-07-24 View Report
Officers. Officer name: Mrs Mary Jennifer Cooper. 2013-07-24 View Report
Officers. Officer name: Mr William Anthony Cooper. 2013-07-24 View Report
Address. Change date: 2013-07-17. Old address: Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ. 2013-07-17 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type full. 2012-05-10 View Report
Officers. Officer name: Edgardo Penollar. 2012-02-15 View Report
Officers. Officer name: Mr Graham Victor Rivers-Moore. 2012-02-15 View Report
Officers. Officer name: Edgardo Penollar. 2012-02-14 View Report
Officers. Officer name: Mr Edgardo Paunlagui Penollar. 2012-02-14 View Report
Officers. Officer name: Edgardo Penollar. 2012-02-14 View Report
Officers. Officer name: Mr Edgardo Paunlagui Penollar. 2012-02-13 View Report
Officers. Officer name: John Cugley. 2012-02-09 View Report
Accounts. Accounts type full. 2011-08-15 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Officers. Officer name: Mr John Henry Cugley. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Officer name: Barry Blackburn. 2010-05-24 View Report