Advanced company searchLink opens in new window

THE GOOD WASH ENTERPRISE CIC

Company number 11445167

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 MR04 Satisfaction of charge 114451670001 in full
08 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Kelly Marie Davies as a director on 27 July 2021
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Goodsheds 34 Good Sheds Container Village Hood Road Barry Vale of Glamorgan CF62 5QU on 14 July 2021
19 May 2021 AD01 Registered office address changed from Azets Waters Lane Newport NP20 1LA Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 19 May 2021
04 Feb 2021 TM01 Termination of appointment of Branwen Ellis as a director on 2 February 2021
04 Feb 2021 TM02 Termination of appointment of Branwen Ellis as a secretary on 2 February 2021
29 Oct 2020 AD01 Registered office address changed from Baldwins Solicitors Waters Lane Newport NP20 1LA Wales to Azets Waters Lane Newport NP20 1LA on 29 October 2020
29 Oct 2020 PSC08 Notification of a person with significant control statement
29 Oct 2020 TM02 Termination of appointment of Kelly Marie Davies as a secretary on 27 October 2020
29 Oct 2020 AP03 Appointment of Ms Branwen Ellis as a secretary on 27 October 2020
29 Oct 2020 PSC07 Cessation of Kelly Marie Davies as a person with significant control on 1 October 2018
29 Oct 2020 PSC07 Cessation of Mandy Powell as a person with significant control on 1 October 2018
29 Oct 2020 CH01 Director's details changed for Miss Kelly Marie Davies on 1 February 2020
01 Oct 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 AD01 Registered office address changed from Newbold Solicitors New Bold Solicitors Waters Lane Chambers, 1-3 Waters Lane Newport Newport NP20 1LA Wales to Baldwins Solicitors Waters Lane Newport NP20 1LA on 11 June 2020
16 Feb 2020 AD01 Registered office address changed from 33 Trem Elai Penarth Heights Penarth Vale of Glamorgan CF64 1TB to Newbold Solicitors New Bold Solicitors Waters Lane Chambers, 1-3 Waters Lane Newport Newport NP20 1LA on 16 February 2020
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 MR01 Registration of charge 114451670001, created on 18 November 2019