AYLESFORD CAR WASH LIMITED
Status | ACTIVE |
Company No. | 09580491 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
AYLESFORD CAR WASH LIMITED is an active private limited company with number 09580491. It was incorporated 9 years, 24 days ago, on 08 May 2015. The company address is 50a Clifford Way, Maidstone, ME16 8GD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vilson Troka
Appointment date: 2024-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erjon Gremi
Termination date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Mr Erjon Gremi
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-10
Psc name: Mr Erjon Gremi
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
Old address: 50a 50a Clifford Way Rochester Kent ME16 8GD England
New address: 50a Clifford Way Maidstone ME16 8GD
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Old address: 67a St. Peters Street Maidstone ME16 0GQ England
Change date: 2019-01-14
New address: 50a 50a Clifford Way Rochester Kent ME16 8GD
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erjon Gremi
Change date: 2017-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 67a St. Peters Street Maidstone ME16 0GQ
Old address: 67 st Peters Street Maidstone Kent ME16 0GQ
Change date: 2016-11-25
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erion Gremi
Change date: 2016-06-24
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Erion Gremi
Change date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-17
Old address: Allington Hand Car Wash Beaver Road Allington Maidstone Kent ME16 0XR
New address: 67 st Peters Street Maidstone Kent ME16 0GQ
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
New address: Allington Hand Car Wash Beaver Road Allington Maidstone Kent ME16 0XR
Change date: 2016-02-08
Old address: Unit 4 Station Road Aylesford ME20 7QR England
Documents
Some Companies
THE MAGDALEN CENTRE,OXFORD,OX4 4GA
Number: | 11745455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09939727 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALVARY CHAPEL BIRMINGHAM LIMITED
131 SHENLEY FIELDS ROAD,BIRMINGHAM,B29 5BB
Number: | 05319193 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAVENDER LAFORY TRADE&CONSULTING CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09048378 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SADDLEBACK WAY,FLEET,GU51 2US
Number: | 06896349 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDALE HOUSE 3 BEDFORD ROAD,BEDFORD,MK44 3TP
Number: | 06745179 |
Status: | ACTIVE |
Category: | Private Limited Company |