FLUSH WASHROOMS LIMITED
Status | ACTIVE |
Company No. | 08415777 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FLUSH WASHROOMS LIMITED is an active private limited company with number 08415777. It was incorporated 11 years, 3 months, 9 days ago, on 22 February 2013. The company address is C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 28 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-28
Documents
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 28 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-28
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Capital name of class of shares
Date: 07 Nov 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084157770001
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-17
Officer name: Mr Stephen Thompson
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: John Thompson
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2022
Action Date: 28 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-28
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change account reference date company previous extended
Date: 17 Nov 2021
Action Date: 28 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-08-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-30
Charge number: 084157770001
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-27
Officer name: Stephen Thompson
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-08
Officer name: Mr Stephen Thompson
Documents
Accounts amended with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hayley Margret Stevenson
Cessation date: 2017-06-16
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Thompson
Change date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thompson
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Stevenson
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: 11 Six Hills Road Walton on the Wolds Loughborough Leicestershire LE12 8JF England
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 05432207 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11103821 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALLIANCE HOUSE,LONDON,WC1V 6AZ
Number: | 09249944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 CHALCOT ROAD,LONDON,NW1 8LP
Number: | 06662432 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11556660 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AILSA STREET,PRESTWICK,KA9 1RH
Number: | SC592377 |
Status: | ACTIVE |
Category: | Private Limited Company |