Advanced company searchLink opens in new window

AYLESFORD CAR WASH LIMITED

Company number 09580491

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)
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
21 Mar 2024 AP01 Appointment of Mr Vilson Troka as a director on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Erjon Gremi as a director on 21 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
10 Nov 2021 CH01 Director's details changed for Mr Erjon Gremi on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mr Erjon Gremi as a person with significant control on 10 November 2021
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jan 2019 AD01 Registered office address changed from 50a 50a Clifford Way Rochester Kent ME16 8GD England to 50a Clifford Way Maidstone ME16 8GD on 23 January 2019
14 Jan 2019 AD01 Registered office address changed from 67a St. Peters Street Maidstone ME16 0GQ England to 50a 50a Clifford Way Rochester Kent ME16 8GD on 14 January 2019
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Feb 2017 CH01 Director's details changed for Erjon Gremi on 28 February 2017
18 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 100