(CS01) Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed washy garden maintenance services LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Coronation Street Overseal Swadlincote Derbyshire DE12 6LH England on Tue, 21st Sep 2021 to Freehold Tavern Bretby Road Newhall Swadlincote Derbyshire DE11 0LH
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Meadow View Road Newhall Swadlincote DE11 0UL on Tue, 10th Sep 2019 to 39 Coronation Street Overseal Swadlincote Derbyshire DE12 6LH
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Sep 2017
filed on: 8th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Sep 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 10.00 GBP
capital
|
|
(CERTNM) Company name changed washy transport &garden maintenace services LTDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed washyweeds transport services LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Jan 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(25 pages)
|