SHROPSHIRE PRESSURE WASHERS 2012 LIMITED

The Stores The Stores, Shrewsbury, SY5 0AA, Shropshire
StatusACTIVE
Company No.07996100
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHROPSHIRE PRESSURE WASHERS 2012 LIMITED is an active private limited company with number 07996100. It was incorporated 12 years, 2 months, 11 days ago, on 19 March 2012. The company address is The Stores The Stores, Shrewsbury, SY5 0AA, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Mapp

Change date: 2021-12-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-23

Psc name: Miss Michelle Lorimer

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Mapp

Change date: 2021-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Miss Michelle Lorimer

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Russell Mapp

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2017

Category: Address

Type: AD03

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change sail address company with new address

Date: 29 Mar 2016

Category: Address

Type: AD02

New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: 5 Alder Drive Minsterley Shrewsbury Shropshire SY5 0AT United Kingdom

Change date: 2012-04-16

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG AUTOMOTIVE LTD

225 LOWER HILLMORTON ROAD,RUGBY,CV21 4AA

Number:11770748
Status:ACTIVE
Category:Private Limited Company

BLIND FASHION HOLDINGS LIMITED

THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH

Number:06907885
Status:ACTIVE
Category:Private Limited Company

HEATONS PLANT DISPLAYS LIMITED

46 OLD LANE, NETHERTOWN,BRADFORD,BD11 1LU

Number:05721984
Status:ACTIVE
Category:Private Limited Company

KEYDOWN TRADING LIMITED

CAVENDISH HOUSE,BURLEY STREET LEEDS,LS3 1JY

Number:04486938
Status:ACTIVE
Category:Private Limited Company

SOUTHERN REACH LIMITED

MEADOW VIEW HOUSE,NORWICH,NR1 3PP

Number:09075507
Status:ACTIVE
Category:Private Limited Company

TEFL EXPRESS LIMITED

181 EARLS COURT ROAD,LONDON,SW5 9RB

Number:09636416
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