About

Registered Number: 03923649
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: James David Building, 134 Widemarsh Street, Hereford, Herefordshire, HR4 9HN

 

Compressors & Washers Ltd was founded on 11 February 2000 and are based in Herefordshire, it's status at Companies House is "Active". The companies directors are Mokler, Deborah Jane, Mokler, David John, Mokler, Paul Cooper, Bradley, Jane Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOKLER, David John 11 February 2000 - 1
MOKLER, Paul Cooper 11 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOKLER, Deborah Jane 30 September 2006 - 1
BRADLEY, Jane Mary 11 February 2000 30 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
225 - Change of Accounting Reference Date 20 December 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.