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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
11 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 42,884
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