Advanced company searchLink opens in new window

WASHME UK LTD

Company number 06034019

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)
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Nicholas Wilson Brocklehurst on 20 December 2009
04 Jan 2010 CH01 Director's details changed for Karl John Brocklehurst on 20 December 2009
02 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Jan 2009 363a Return made up to 20/12/08; full list of members
04 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Jan 2008 363a Return made up to 20/12/07; full list of members
04 Jan 2008 287 Registered office changed on 04/01/08 from: west bridge motors st james road northampton NN5 5HS
21 Sep 2007 CERTNM Company name changed pencilflip LIMITED\certificate issued on 21/09/07
08 Mar 2007 288a New secretary appointed;new director appointed
07 Mar 2007 287 Registered office changed on 07/03/07 from: 1 mitchell lane bristol BS1 6BU
07 Mar 2007 288a New director appointed
07 Mar 2007 288b Secretary resigned