THE WASH HOUSE (BELLS) LIMITED
Status | ACTIVE |
Company No. | 07253639 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 13 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE WASH HOUSE (BELLS) LIMITED is an active private limited company with number 07253639. It was incorporated 13 years, 11 months, 20 days ago, on 14 May 2010. The company address is The Wash House The Wash House, Stourport On Severn, DY13 9JT, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change person secretary company with change date
Date: 14 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-13
Officer name: Mr Philip Christopher Bowden
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Christopher Bowden
Change date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-21
Psc name: The Wash House Group Limited
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-21
Psc name: Recon Appliances Direct Limited
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-21
Officer name: Mr John Lawrence Willetts
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person secretary company with change date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Christopher Bowden
Change date: 2020-01-08
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Christopher Bowden
Change date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 29 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-23
Officer name: Mr Philip Christopher Bowden
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Christopher Bowden
Change date: 2018-08-22
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: The Wash House Group Limited
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Bowden
Termination date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Christopher Bowden
Documents
Termination secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Christopher Bowden
Documents
Change registered office address company with date old address
Date: 14 May 2010
Action Date: 14 May 2010
Category: Address
Type: AD01
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Change date: 2010-05-14
Documents
Some Companies
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 09293276 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11110914 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
156-158 LINACRE ROAD,LIVERPOOL,L21 8JU
Number: | 07224360 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAUF WELLINGTON HEALTHCARE LIMITED
35 BROADWAY,CHEADLE,SK8 1LB
Number: | 11167466 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 ROMAN PAVEMENT,LINCOLN,LN2 5RD
Number: | 09058892 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAST WORD MARKETING LIMITED
4 AVONDALE,HULL,HU9 2QA
Number: | 11926451 |
Status: | ACTIVE |
Category: | Private Limited Company |