About

Registered Number: 03007685
Date of Incorporation: 09/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Room 8 Spur 11, The Vassall Centre Gill Avenue, Fishponds, Bristol, BS16 2QQ

 

Based in Fishponds in Bristol, A Clean Sweep Cooperative Ltd was setup in 1995, it's status at Companies House is "Active". The companies directors are Vear, Tanya, Little, Glyn, Noble, Gary, Bates, Keith James, Densley, Adrien, Morton, Brian, Clifford, Shirley Ann, Curwen, Debbie Lyn, Dean, Colin Paul, Densley, Adrian, Jones, Paul, Kelly, Benjamin, Kelly, Richard Thomas, Knapp, Patrick Joseph, Orr, Stephen, Orr, Steven, Peters, Alan John, Pidgeon, Scott, Stadden, Christopher David, Vear, Tanya, Wilson, Andrew James. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Glyn 21 July 2017 - 1
NOBLE, Gary 21 July 2017 - 1
CLIFFORD, Shirley Ann 09 January 1995 09 August 1996 1
CURWEN, Debbie Lyn 09 August 1996 05 September 2014 1
DEAN, Colin Paul 09 January 1995 22 March 2002 1
DENSLEY, Adrian 05 February 2016 21 July 2017 1
JONES, Paul 05 February 2016 20 May 2016 1
KELLY, Benjamin 09 August 1996 10 February 2001 1
KELLY, Richard Thomas 09 January 1995 16 March 2001 1
KNAPP, Patrick Joseph 26 April 2002 17 December 2004 1
ORR, Stephen 30 September 2011 20 May 2016 1
ORR, Steven 21 July 2017 31 March 2018 1
PETERS, Alan John 09 January 1995 01 January 2013 1
PIDGEON, Scott 05 September 2014 09 October 2015 1
STADDEN, Christopher David 09 January 1995 09 August 1996 1
VEAR, Tanya 05 September 2014 05 February 2016 1
WILSON, Andrew James 09 January 1995 29 July 2011 1
Secretary Name Appointed Resigned Total Appointments
VEAR, Tanya 05 February 2016 - 1
BATES, Keith James 31 July 1998 06 July 2012 1
DENSLEY, Adrien 05 September 2014 05 February 2016 1
MORTON, Brian 02 August 2012 14 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 01 August 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
AP03 - Appointment of secretary 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 20 December 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 03 January 2013
AP03 - Appointment of secretary 02 August 2012
AA - Annual Accounts 31 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 17 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 13 October 2010
CH03 - Change of particulars for secretary 15 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 14 September 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 05 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 1999
AA - Annual Accounts 22 May 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 22 January 1997
AAMD - Amended Accounts 06 November 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 06 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
363s - Annual Return 14 February 1996
288 - N/A 28 September 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.