Advanced company searchLink opens in new window

PARTS WASH LIMITED

Company number 04901241

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)
26 Jan 2016 TM01 Termination of appointment of Anthony Graham Short as a director on 25 January 2016
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3,000
10 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AP03 Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015
30 Jul 2015 AP01 Appointment of Mr Anthony Graham Short as a director on 23 July 2015
09 Apr 2015 AP01 Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015
09 Apr 2015 TM01 Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015
19 Jan 2015 AD01 Registered office address changed from Safetykleen House 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015
03 Oct 2014 AA Full accounts made up to 28 December 2013
29 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000
29 Sep 2014 AP01 Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014
12 Sep 2014 TM01 Termination of appointment of Darren Hall as a director on 12 September 2014
02 Sep 2014 TM01 Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014
13 Jun 2014 AP01 Appointment of Mr Klaus Buchborn-Klos as a director
13 Jun 2014 AP01 Appointment of Mr Geoffrey Martin Baldock as a director
13 Jun 2014 TM01 Termination of appointment of Swagatam Mukerji as a director
06 Feb 2014 AP01 Appointment of Mr Darren Hall as a director
18 Nov 2013 AA Full accounts made up to 29 December 2012
04 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,000
06 Nov 2012 AP01 Appointment of Mr Gregory Garth Peacock as a director
06 Nov 2012 TM01 Termination of appointment of Lee Hosier as a director
15 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2012 AP01 Appointment of Mr Lee Stephen Hosier as a director