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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 February 2003 | Fully Satisfied |
N/A |
Debenture | 06 February 2003 | Fully Satisfied |
N/A |