About

Registered Number: 09077935
Date of Incorporation: 09/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 35-37 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU

 

Established in 2014, International Car Wash Group Ltd have registered office in High Wycombe. This business does not have any directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 02 October 2018
SH01 - Return of Allotment of shares 29 August 2018
CS01 - N/A 28 June 2018
PSC02 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
SH01 - Return of Allotment of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MA - Memorandum and Articles 16 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
RESOLUTIONS - N/A 08 March 2017
CS01 - N/A 08 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AP01 - Appointment of director 08 October 2014
AA01 - Change of accounting reference date 29 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 04 September 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
RESOLUTIONS - N/A 21 August 2014
AP01 - Appointment of director 16 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 04 August 2014
NEWINC - New incorporation documents 09 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

A registered charge 03 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.