Advanced company searchLink opens in new window

WASHCO LIMITED

Company number 00231369

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)
01 Oct 2024 AD01 Registered office address changed from Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 1 October 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2024 MA Memorandum and Articles of Association
06 Apr 2024 SH08 Change of share class name or designation
05 Apr 2024 MR01 Registration of charge 002313690012, created on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Michael Sand as a director on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr David Nigel Whitehead as a director on 2 April 2024
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 48,489
02 Apr 2024 MR04 Satisfaction of charge 002313690010 in full
04 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Andrew Bryn David Pallant as a director on 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
13 Dec 2022 MR01 Registration of charge 002313690011, created on 30 November 2022
01 Dec 2022 AA Full accounts made up to 31 March 2022
31 Mar 2022 PSC02 Notification of Hughes Electrical Limited as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of James Armstrong Holdings Limited as a person with significant control on 31 March 2022
29 Dec 2021 AA Full accounts made up to 31 March 2021
29 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
02 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with updates
19 Jan 2021 AA Full accounts made up to 31 March 2020
09 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2020 SH06 Cancellation of shares. Statement of capital on 17 March 2020
  • GBP 42,784
02 Apr 2020 SH03 Purchase of own shares.