ALLFRESH WASHROOM SERVICES LIMITED
Company number 07913167
- Company Overview for ALLFRESH WASHROOM SERVICES LIMITED (07913167)
- Filing history for ALLFRESH WASHROOM SERVICES LIMITED (07913167)
- People for ALLFRESH WASHROOM SERVICES LIMITED (07913167)
- More for ALLFRESH WASHROOM SERVICES LIMITED (07913167)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Carol Shirley Munday on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Kevin Munday on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Carol Shirley Munday on 11 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Kevin Munday as a person with significant control on 11 November 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2015 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Ridley Hall Braintree Road Terling Chelmsford CM3 2AX on 29 November 2015 |