TRUCKWASH LIMITED

06073635
5 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2024 accounts Annual Accounts 5 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 accounts Annual Accounts 6 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
11 Jan 2023 officers Change of particulars for secretary (Ms Susan Denise Moon) 1 Buy now
11 Jan 2023 officers Change of particulars for director (Ms Susan Denise Moon) 2 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
02 Aug 2022 officers Change of particulars for secretary (Ms Susan Denise Moon) 1 Buy now
02 Aug 2022 officers Change of particulars for director (Ms Susan Denise Moon) 2 Buy now
02 Aug 2022 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 accounts Annual Accounts 5 Buy now
25 Nov 2020 officers Change of particulars for secretary (Mrs Susan Denise Moon) 1 Buy now
25 Nov 2020 officers Change of particulars for director (Mrs Susan Denise Moon) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
25 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
20 Feb 2018 officers Change of particulars for director (Mrs Susan Denise Moon) 2 Buy now
20 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Annual Accounts 2 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 2 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
19 Oct 2010 accounts Annual Accounts 2 Buy now
24 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Aug 2009 accounts Annual Accounts 2 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from lpw house, 2B suttons lane hornchurch essex RM12 6RJ 1 Buy now
20 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
06 Feb 2009 officers Director appointed susan moon 2 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 officers Secretary appointed susan moon 1 Buy now
29 Jan 2009 officers Appointment terminated secretary lynda ann heywood 1 Buy now
29 Jan 2009 officers Appointment terminated director james moon 1 Buy now
29 Jan 2009 officers Appointment terminated director gary taylor 1 Buy now
29 Jan 2009 officers Appointment terminated director gary moon 1 Buy now
06 Mar 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
27 Feb 2008 officers Secretary appointed lynda ann heywood 1 Buy now
26 Feb 2008 officers Appointment terminated secretary gary moon 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
14 Sep 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
29 Jun 2007 officers New director appointed 1 Buy now
30 Jan 2007 incorporation Incorporation Company 20 Buy now