WASHNETWORK LTD

Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom
StatusACTIVE
Company No.11884651
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

WASHNETWORK LTD is an active private limited company with number 11884651. It was incorporated 5 years, 2 months, 20 days ago, on 15 March 2019. The company address is Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-22

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Old address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katy Bell

Cessation date: 2019-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naicely Nimfa Suyod

Notification date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Bell

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Mrs Naicely Nimfa Suyod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Old address: Flat 1, 3 Bath Street Southport PR9 0DP United Kingdom

Change date: 2019-04-05

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 ELSWORTHY ROAD MANAGEMENT LIMITED

8 DURWESTON STREET,,W1H 1EW

Number:03983340
Status:ACTIVE
Category:Private Limited Company

B.H.C. LIMITED

6 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI029649
Status:ACTIVE
Category:Private Limited Company

CARHEAL UK LIMITED

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:07831526
Status:ACTIVE
Category:Private Limited Company

HENIGHANS LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:06812722
Status:ACTIVE
Category:Private Limited Company

HERD VEHICLE FINANCE LTD

GROUND FLOOR, RIVERMEAD HOUSE,ADDLESTONE,KT15 2SF

Number:10469810
Status:ACTIVE
Category:Private Limited Company

S & D LING LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:05592155
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