Advanced company searchLink opens in new window

ELITE WASHROOM SERVICES LIMITED

Company number 06796887

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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