MCW CAR WASH LTD

1 Castle Court Brewhouse Lane 1 Castle Court Brewhouse Lane, London, SW15 2JJ, England
StatusACTIVE
Company No.05867500
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

MCW CAR WASH LTD is an active private limited company with number 05867500. It was incorporated 17 years, 10 months, 12 days ago, on 05 July 2006. The company address is 1 Castle Court Brewhouse Lane 1 Castle Court Brewhouse Lane, London, SW15 2JJ, England.



Company Fillings

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Graham Mercer

Change date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Jeremy Randall Nethercot

Change date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mrs Joanna Ludgate

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: 1 Castle Court Brewhouse Lane Putney London SW15 2JJ

Old address: Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Christopher Rohan Delacombe

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Mrs Debra Hill

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Feb 2022

Category: Address

Type: AD04

New address: Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Feb 2022

Category: Address

Type: AD02

New address: Bridge Studios Wandsworth Bridge Road London SW6 2TZ

Old address: 1 Heather Way Chobham Surrey GU24 8RA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Jeremy Randall Nethercot

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Ludgate

Change date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mrs Joanna Ludgate

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Robert Mercer

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2018

Category: Address

Type: AD02

Old address: 1 Heather Way Chobham Surrey GU24 8RA United Kingdom

New address: 1 Heather Way Chobham Surrey GU24 8RA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ

Old address: , 1 Heather Way, Chobham, Surrey, GU24 8RA

Change date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-02

Psc name: Gilmore Consultancy Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Cattell

Termination date: 2018-01-01

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Peter Anthony Cattell

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Keith Jeremy Randall Nethercot

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2016

Category: Address

Type: AD03

New address: 1 Heather Way Chobham Surrey GU24 8RA

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2016

Category: Address

Type: AD02

New address: 1 Heather Way Chobham Surrey GU24 8RA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waves car valeting LIMITED\certificate issued on 20/08/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: , 443 Stroude Road, Virginia Water, Surrey, GU25 4BU

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dermot strangwayes booth

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVAFRIED LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11430251
Status:ACTIVE
Category:Private Limited Company

CROWGATE CHILD CENTRE LTD.

BISHOPS CASTLE CHILDRENS CENTRE,BISHOPS CASTLE,SY9 5PA

Number:03088007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EIDER-ROSA LIMITED

ORME & SLADE SOLICITORS NATIONAL WESTMINSTER BANK CHAMBERS,LEDBURY,HR8 1AB

Number:06561768
Status:ACTIVE
Category:Private Limited Company

NICKLETTE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11294066
Status:ACTIVE
Category:Private Limited Company

RUMBABA LIMITED

APARTMENT 96, THE GLASSHOUSE, 3,BIRMINGHAM,B16 8FL

Number:11594462
Status:ACTIVE
Category:Private Limited Company

SOMERSAL CONSULTING LIMITED

16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK,CARDIFF,CF14 5GF

Number:07565073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source