DACI CAR WASH LTD
Status | ACTIVE |
Company No. | 06785115 |
Category | Private Limited Company |
Incorporated | 07 Jan 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DACI CAR WASH LTD is an active private limited company with number 06785115. It was incorporated 15 years, 4 months, 27 days ago, on 07 January 2009. The company address is 83 D London Road, Romford, RM7 9QD, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Old address: 118 Sydenham Road London SE26 5JX England
New address: 83 D London Road Romford RM7 9QD
Change date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: 118 Sydenham Road London SE26 5JX
Old address: A Daci 24 Sackville Close Cambridge CB4 2st
Change date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: 20 Markham Close Cambridge CB4 2PX United Kingdom
Change date: 2011-06-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Mr Abedin Daci
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-26
Old address: Abedin Daci Tesco Bradford Road St Notes Cambrigeshire PE19 2SA
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 27 Mar 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Mr Abedin Daci
Documents
Some Companies
BIOMAN MATERIALS CONSULTANTS LTD
11 RIVERVIEW THE EMBANKMENT BUSINESS PARK,HEATON MERSEY,SK4 3GN
Number: | 11549702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 - 15 FAILSWORTH INDUSTRIAL ESTATE, MORTON STREET,MANCHESTER,M35 0BN
Number: | 07072045 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GREY CASTLE MANOR,BELFAST,BT6 9QT
Number: | NI604539 |
Status: | ACTIVE |
Category: | Private Limited Company |
OHA MANAGEMENT SERVICES LIMITED
4 ACORN COURT, BRIDGE INDUSTRIAL ESTATE,WYMONDHAM,NR18 9AL
Number: | 05497841 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGSLEY HOUSE,LONDON,N19 5AY
Number: | 11708206 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ART OF CONSTRUCTION LIMITED
38 EASTBOURNE ROAD,LONDON,SW17 9EG
Number: | 10540607 |
Status: | ACTIVE |
Category: | Private Limited Company |