- Company Overview for ELITE WASHROOM SERVICES LIMITED (06796887)
- Filing history for ELITE WASHROOM SERVICES LIMITED (06796887)
- People for ELITE WASHROOM SERVICES LIMITED (06796887)
- Charges for ELITE WASHROOM SERVICES LIMITED (06796887)
- More for ELITE WASHROOM SERVICES LIMITED (06796887)
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) |
---|---|---|---|
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
16 Sep 2015 | MR01 | Registration of charge 067968870003, created on 11 September 2015 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
04 Feb 2014 | AD01 | Registered office address changed from 20 Webb Ellis Business Park Rugby Warwickshire CV21 2NP on 4 February 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | MR01 |
Registration of charge 067968870002
|
|
19 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
15 Jun 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
24 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
12 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2010 | AD02 | Register inspection address has been changed | |
12 Feb 2010 | AD01 | Registered office address changed from Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Simon James Albert Hewson on 12 February 2010 |