About

Registered Number: 04636452
Date of Incorporation: 14/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Facet Road, Kings Norton Birmingham, West Midlands, B38 9PT

 

Industrial Washing Machines Ltd was registered on 14 January 2003. We don't currently know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 31 July 2019
CH03 - Change of particulars for secretary 28 June 2019
CH01 - Change of particulars for director 27 June 2019
CS01 - N/A 18 January 2019
RP04CS01 - N/A 01 November 2018
PSC07 - N/A 19 October 2018
PSC02 - N/A 19 October 2018
RESOLUTIONS - N/A 24 September 2018
CC04 - Statement of companies objects 24 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 03 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 01 May 2014
MR04 - N/A 11 April 2014
MR04 - N/A 11 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 03 February 2007
CERTNM - Change of name certificate 10 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
SA - Shares agreement 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
225 - Change of Accounting Reference Date 19 March 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
123 - Notice of increase in nominal capital 20 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2003 Fully Satisfied

N/A

Debenture 06 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.