- Company Overview for HANDY ANDY CARWASH YEOVIL LIMITED (12406573)
- Filing history for HANDY ANDY CARWASH YEOVIL LIMITED (12406573)
- People for HANDY ANDY CARWASH YEOVIL LIMITED (12406573)
- More for HANDY ANDY CARWASH YEOVIL LIMITED (12406573)
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) |
---|---|---|---|
19 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
09 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from 83D London Road Romford Essex RM7 9QD United Kingdom to 39 Bourke Road Shepton Mallet BA4 4FS on 9 September 2022 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
05 Nov 2021 | PSC01 | Notification of Rukije Kuqi as a person with significant control on 1 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Ms Rukije Kuqi as a director on 1 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of Amorildo Ponari as a person with significant control on 1 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Amorildo Ponari as a director on 1 November 2021 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|