@ THE C4R WASH LTD

Eagle House Eagle House, Welshpool, SY21 7AD, Powys, United Kingdom
StatusACTIVE
Company No.10566202
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 4 months, 28 days
JurisdictionWales

SUMMARY

@ THE C4R WASH LTD is an active private limited company with number 10566202. It was incorporated 7 years, 4 months, 28 days ago, on 16 January 2017. The company address is Eagle House Eagle House, Welshpool, SY21 7AD, Powys, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Terry John Whitaker

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mrs Louise Marie Whitaker

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Terry John Whitaker

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Terry John Whitaker

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-07

Officer name: Mrs Louise Marie Whitaker

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Marie Whitaker

Change date: 2023-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry John Whitaker

Change date: 2023-01-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Marie Whitaker

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Marie Whitaker

Change date: 2023-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

Old address: Fron Bank Fron Bank Forden Welshpool Powys SY21 8RY Wales

New address: Eagle House Severn Street Welshpool Powys SY21 7AD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-29

New date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4CONTENT MARKETING LTD.

4 SOMERSET PLACE,PLYMOUTH,PL3 4BA

Number:09313820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DO LONDON CAPITAL LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:10936327
Status:ACTIVE
Category:Private Limited Company

KOPF CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10500185
Status:ACTIVE
Category:Private Limited Company

ORTHORAD LLP

91 ASHFIELD STREET,LONDON,E1 2HA

Number:OC383774
Status:ACTIVE
Category:Limited Liability Partnership

PPS RECOVERY SYSTEMS (HOLDINGS) LIMITED

1 METRO CENTRE,PETERBOROUGH,PE2 7UH

Number:08793696
Status:ACTIVE
Category:Private Limited Company

STEVE WOOLHEAD CONSTRUCTION SERVICES LTD

107 JUPITER DRIVE,HEMEL HEMPSTEAD,HP2 5NU

Number:07814487
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