About

Registered Number: 06319569
Date of Incorporation: 20/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, The Riverside Business Centre, Fort Road, Tilbury, Essex, RM18 7ND

 

Having been setup in 2007, Crystal Clear Window Cleaning Specialists Ltd have registered office in Tilbury, Essex, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Amanda 20 July 2007 - 1
GOODYEAR, Michael Denis 20 July 2007 - 1
PADGHAM, Vikki 01 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 March 2016
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 17 August 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 25 June 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
225 - Change of Accounting Reference Date 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.