CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17-25 Station Road Stanley DH9 0JL. Change occurred on Tuesday 13th October 2020. Company's previous address: 33a Number One Industrial Estate Consett County Durham DH8 6SZ.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th February 2020
filed on: 11th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed northern washrooms (uk) LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 21st November 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Monday 12th November 2012 from 33a Number One Industrial Estate Consett County Durham DH8 6SZ
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2012
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 8th October 2012 from 28a Werdohl Business Park Number One Industrial Est Consett County Durham DH8 6TJ England
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|