Advanced company searchLink opens in new window

WASHDOWN SUPPLIES LIMITED

Company number 04617005

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014