- Company Overview for WASHCO LIMITED (00231369)
- Filing history for WASHCO LIMITED (00231369)
- People for WASHCO LIMITED (00231369)
- Charges for WASHCO LIMITED (00231369)
- More for WASHCO LIMITED (00231369)
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) |
---|---|---|---|
12 Feb 2020 | TM01 | Termination of appointment of Simon Graham Quinlan as a director on 28 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
05 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | SH08 | Change of share class name or designation | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
04 Mar 2019 | AP01 | Appointment of Mr Peter Anthony Hosking as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr James Robert Glenn Holmes as a director on 28 February 2019 | |
04 Mar 2019 | PSC07 | Cessation of Robert John Hughes as a person with significant control on 28 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr Robert John Hughes as a person with significant control on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Paul Anthony Chisnall as a director on 28 February 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Thomas Ninian Lowes as a director on 28 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 002313690010, created on 28 February 2019 | |
25 Feb 2019 | PSC02 | Notification of James Armstrong Holdings Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Hughes Electrical Limited as a person with significant control on 25 February 2019 | |
13 Feb 2019 | SH08 | Change of share class name or designation | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Dec 2018 | PSC07 | Cessation of James Armstrong Holdings Ltd as a person with significant control on 31 January 2018 | |
27 Dec 2018 | PSC02 | Notification of Hughes Electrical Limited as a person with significant control on 31 January 2018 | |
27 Dec 2018 | PSC01 | Notification of Robert John Hughes as a person with significant control on 31 January 2018 | |
10 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Christopher William Thornton on 20 August 2018 | |
26 Feb 2018 | AA | Audited abridged accounts made up to 30 June 2017 | |
14 Feb 2018 | MR01 | Registration of charge 002313690009, created on 1 February 2018 |