CAPITAL AUTO WASH LTD - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-08-22 View Report
Address. New address: 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Change date: 2023-07-18. Old address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-09-09 View Report
Accounts. Accounts type micro entity. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-08-16 View Report
Officers. Officer name: Rachel Jackson. Termination date: 2021-06-01. 2021-06-07 View Report
Address. New address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ. Change date: 2021-06-07. Old address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type micro entity. 2020-10-09 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-02-05 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Change account reference date company previous shortened. 2019-11-28 View Report
Accounts. Change account reference date company previous shortened. 2019-08-28 View Report
Accounts. Accounts type micro entity. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Change account reference date company current shortened. 2018-11-28 View Report
Accounts. Change account reference date company previous shortened. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Persons with significant control. Notification date: 2017-06-30. Psc name: Rachel Jackson. 2017-09-04 View Report
Persons with significant control. Change date: 2017-06-30. Psc name: Mr Christopher Jakson. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Officers. Officer name: Mrs Rachel Jackson. Appointment date: 2017-06-30. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-08-21 View Report
Address. Change date: 2017-07-24. New address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Old address: 29 Priory Close Beckenham BR3 4DH England. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Address. New address: 29 Priory Close Beckenham BR3 4DH. Old address: C/O Q-Park Oxford Street Cavendish Square London W1G 0PN. Change date: 2016-11-08. 2016-11-08 View Report
Accounts. Accounts type micro entity. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type micro entity. 2015-08-24 View Report
Address. Old address: Q Park Trafalgar Spring Gardens London SW1A 2TS. Change date: 2015-06-15. New address: C/O Q-Park Oxford Street Cavendish Square London W1G 0PN. 2015-06-15 View Report
Officers. Termination date: 2015-04-27. Officer name: Karl Game. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Officers. Change date: 2014-12-02. Officer name: Mr Karl Game. 2014-12-03 View Report
Address. Old address: 29 Priory Close Beckenham BR3 4DH United Kingdom. New address: Q Park Trafalgar Spring Gardens London SW1A 2TS. Change date: 2014-07-24. 2014-07-24 View Report
Incorporation. Capital: GBP 100 2013-11-26 View Report