Advanced company searchLink opens in new window

21-23 WASHWAY ROAD MANAGEMENT COMPANY LIMITED

Company number 05872763

Filter by category

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)
14 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
07 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 CH01 Director's details changed for James Frederick Connery on 1 January 2021
16 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
07 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
20 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
07 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11
04 May 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
06 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
19 Oct 2015 CH01 Director's details changed for James Frederick Connery on 19 October 2015
01 Oct 2015 CH04 Secretary's details changed for Realty Management Limited on 1 October 2015
17 Sep 2015 CH04 Secretary's details changed for Realty Management Limited on 17 September 2015
17 Sep 2015 AD01 Registered office address changed from 128 Wellington Road Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015
12 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 11