AP01 |
New director was appointed on 28th March 2024
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
24th October 2023 - the day director's appointment was terminated
filed on: 28th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 15th, July 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th August 2022. New Address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR. Previous address: 1st Floor Allday House Warrington Road Birchwood Warringto WA3 6GR United Kingdom
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th August 2022. New Address: 1st Floor Allday House Warrington Road Birchwood Warringto WA3 6GR. Previous address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
8th December 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
9th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st May 2018: 72999.00 GBP
filed on: 18th, June 2018
|
capital |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st March 2019
filed on: 21st, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2018. New Address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG. Previous address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, May 2018
|
resolution |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 30th November 2017: 55499.00 GBP
filed on: 22nd, January 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB. Previous address: Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
12th August 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th November 2015
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd October 2014
filed on: 22nd, October 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 52999.00 GBP
|
capital |
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th February 2014 director's details were changed
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, August 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st August 2012: 52999.00 GBP
filed on: 15th, July 2013
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C D Billing Euro Truckwash Processing Ltd Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN on 11th July 2013
filed on: 11th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2012: 46797.00 GBP
filed on: 18th, May 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th April 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th April 2011 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, September 2010
|
resolution |
Free Download
(2 pages)
|
MISC |
Increasing share capital
filed on: 20th, September 2010
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2010 with full list of members
filed on: 22nd, June 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
21st June 2010 - the day director's appointment was terminated
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
16th March 2010 - the day director's appointment was terminated
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed euro truckwash processing LTDcertificate issued on 23/09/09
filed on: 22nd, September 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/07/2009 from c/o c billing euro truckwash processing LTD 62A spixworth road norwich norfolk NR6 7NF
filed on: 20th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 20th May 2009 with shareholders record
filed on: 20th, May 2009
|
annual return |
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 26/06/08
filed on: 19th, January 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 19th, January 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 26/09/2008 from sg armstrong 8 tetley mews willicombe park tunbridge wells kent TN2 3GB united kingdom
filed on: 26th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On 14th August 2008 Director appointed
filed on: 14th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 14th August 2008 Director appointed
filed on: 14th, August 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2008
|
incorporation |
Free Download
(14 pages)
|