THE SPECIALIST WASHING COMPANY LIMITED
Company number 06239360
- Company Overview for THE SPECIALIST WASHING COMPANY LIMITED (06239360)
- Filing history for THE SPECIALIST WASHING COMPANY LIMITED (06239360)
- People for THE SPECIALIST WASHING COMPANY LIMITED (06239360)
- Charges for THE SPECIALIST WASHING COMPANY LIMITED (06239360)
- More for THE SPECIALIST WASHING COMPANY LIMITED (06239360)
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) |
---|---|---|---|
24 Oct 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD England to 3 Dukes House 4-6 High Street Windsor Berkshire SL4 1LD on 20 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Mrs Annabel Carolyn Bromilow as a director on 5 May 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
10 May 2022 | CH01 | Director's details changed for Mr Graham Stuart Bulley on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Ralph Grazebrook Trafford Hulbert on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Keith Robert Malcouronne on 10 May 2022 | |
10 May 2022 | CH03 | Secretary's details changed for Mr Keith Robert Malcouronne on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Nigel Edward Bromilow on 1 April 2022 | |
01 Oct 2021 | SH19 |
Statement of capital on 1 October 2021
|
|
13 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
31 Aug 2021 | CAP-SS | Solvency Statement dated 10/08/21 | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | AD01 | Registered office address changed from 6 Dukes House High Street Windsor Berkshire SL4 1LD United Kingdom to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 17 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
14 May 2021 | CH01 | Director's details changed for Mr Graham Stuart Bulley on 1 May 2021 | |
06 May 2021 | MR04 | Satisfaction of charge 062393600001 in full | |
13 Feb 2021 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 6 Dukes House High Street Windsor Berkshire SL4 1LD on 13 February 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 |