FLUSH WASHROOMS LIMITED

C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire
StatusACTIVE
Company No.08415777
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084157770001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thompson

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Stevenson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSWELLS LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:05432207
Status:ACTIVE
Category:Private Limited Company

DEFENDER PUBLISHING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11103821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HW CHAOYUE LTD

ALLIANCE HOUSE,LONDON,WC1V 6AZ

Number:09249944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JTBE CONSULTING LIMITED

32 CHALCOT ROAD,LONDON,NW1 8LP

Number:06662432
Status:ACTIVE
Category:Private Limited Company

SERPICO HOLDINGS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11556660
Status:ACTIVE
Category:Private Limited Company

THE HUMBLE HUSTLE LIMITED

2 AILSA STREET,PRESTWICK,KA9 1RH

Number:SC592377
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