- Company Overview for WASHDOWN SUPPLIES LIMITED (04617005)
- Filing history for WASHDOWN SUPPLIES LIMITED (04617005)
- People for WASHDOWN SUPPLIES LIMITED (04617005)
- More for WASHDOWN SUPPLIES LIMITED (04617005)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Unit 65,Gilwilly Road,Gilwilly Industrial Estate,P Unit 65, Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL England to 65 Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9BL on 15 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 65,Gilwilly Road,Gilwilly Industrial Estate,P Unit 65, Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 21 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 20 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Catherine Anne Chambers on 16 November 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |