EURO TRUCKWASH LIMITED

06628019
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
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 accounts Annual Accounts 5 Buy now
07 Jul 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 5 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 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
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 accounts Annual Accounts 5 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 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
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2019 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
12 Jun 2019 officers Change of particulars for director (Mrs Susan Denise Moon) 2 Buy now
12 Jun 2019 officers Change of particulars for secretary (Mrs Susan Denise Moon) 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2018 officers Change of particulars for director (Mrs Susan Denise Moon) 2 Buy now
16 Jul 2018 officers Change of particulars for director (Mr Laurie Paul Moon) 2 Buy now
06 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2017 accounts Annual Accounts 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2016 accounts Annual Accounts 2 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 2 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 accounts Annual Accounts 2 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 accounts Annual Accounts 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 accounts Annual Accounts 2 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
27 Aug 2009 accounts Annual Accounts 2 Buy now
04 Aug 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from lpw house 2B suttons lane hornchurch essex RM12 6RJ england 1 Buy now
06 Feb 2009 officers Director appointed susan moon 2 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA 1 Buy now
26 Jun 2008 officers Secretary appointed susan moon 1 Buy now
26 Jun 2008 officers Director appointed laurie paul moon 2 Buy now
26 Jun 2008 officers Appointment terminated director vantis nominees LIMITED 1 Buy now
26 Jun 2008 officers Appointment terminated secretary vantis secretaries LIMITED 1 Buy now
24 Jun 2008 incorporation Incorporation Company 20 Buy now