Advanced company searchLink opens in new window

MCW CAR WASH LTD

Company number 05867500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CH01 Director's details changed for Mr Robert John Graham Mercer on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Keith Jeremy Randall Nethercot on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mrs Joanna Ludgate on 29 February 2024
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Mar 2023 AD01 Registered office address changed from Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom to 1 Castle Court Brewhouse Lane Putney London SW15 2JJ on 15 March 2023
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Feb 2022 TM02 Termination of appointment of Christopher Rohan Delacombe as a secretary on 31 January 2022
01 Feb 2022 AP03 Appointment of Mrs Debra Hill as a secretary on 1 February 2022
01 Feb 2022 AD04 Register(s) moved to registered office address Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ
01 Feb 2022 AD02 Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jul 2020 CH01 Director's details changed for Keith Jeremy Randall Nethercot on 20 July 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
10 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jan 2019 CH01 Director's details changed for Mrs Joanna Ludgate on 6 November 2018
05 Nov 2018 AP01 Appointment of Mrs Joanna Ludgate as a director on 5 November 2018
05 Nov 2018 AP01 Appointment of Mr Robert Mercer as a director on 5 November 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
16 Jul 2018 AD02 Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to 1 Heather Way Chobham Surrey GU24 8RA
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates