- Company Overview for PARTS WASH LIMITED (04901241)
- Filing history for PARTS WASH LIMITED (04901241)
- People for PARTS WASH LIMITED (04901241)
- Charges for PARTS WASH LIMITED (04901241)
- More for PARTS WASH LIMITED (04901241)
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
|
|
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
|
|
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
|
|
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 |