- Company Overview for TEESSIDE HAND CAR WASH LTD (10920674)
- Filing history for TEESSIDE HAND CAR WASH LTD (10920674)
- People for TEESSIDE HAND CAR WASH LTD (10920674)
- More for TEESSIDE HAND CAR WASH LTD (10920674)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from 5 Stamford Street Middlesbrough TS1 3EW England to Eris Road Preston Farm Business Park Eris Road Stockton-on-Tees TS18 3th on 9 July 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 263-265 Soho Road, Units 3-5 Handsworth Birmingham B21 9RY United Kingdom to 5 Stamford Street Middlesbrough TS1 3EW on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Gareb Mohamed on 17 August 2017 | |
03 Jan 2018 | PSC04 | Change of details for Mr Gareb Mohamed as a person with significant control on 17 August 2017 | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|