- Company Overview for WASHME UK LTD (06034019)
- Filing history for WASHME UK LTD (06034019)
- People for WASHME UK LTD (06034019)
- More for WASHME UK LTD (06034019)
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
|
|
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
|
|
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
|
|
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 |