About

Registered Number: 04636452
Date of Incorporation: 14/01/2003 (21 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 with its registered office in West Midlands, it has a status of "Active". The business does not have any directors. We don't know the number of employees at the company.

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.