Advanced company searchLink opens in new window

WASHDOCTORS LTD

Company number 10428051

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
14 Oct 2024 PSC04 Change of details for Mr William James Mapstone as a person with significant control on 1 October 2024
23 Aug 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 311.679
28 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 271.669
20 Feb 2024 CH01 Director's details changed for Mr William James Mapstone on 19 February 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Oct 2023 AD01 Registered office address changed from Whitchurch Business Centre Corser House Green End Whitchurch Shropshire SY13 1AD England to Adlink House, C/O a M Wyatt & Co Ltd 86 the Highway Hawarden Deeside CH5 3DJ on 29 October 2023
29 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 255.185
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 226.501
27 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 220.977
21 May 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 177.969
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
24 Nov 2020 SH08 Change of share class name or designation
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 167.5
24 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
24 Oct 2019 TM01 Termination of appointment of Christian Thomas Steele as a director on 1 March 2019