About

Registered Number: 04779087
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Washroom 43 Radcliffe Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5FF,

 

Having been setup in 2003, The Washroom Nottingham Ltd are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gary 06 April 2011 - 1
SMITH, Marie 06 April 2011 - 1
SMITH, Jim 06 April 2011 27 May 2018 1
SMITH, John Richard 30 May 2003 27 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gary 06 April 2011 - 1
SMITH, Lynn Marie 30 May 2003 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH03 - Change of particulars for secretary 20 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 21 July 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
SH01 - Return of Allotment of shares 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 19 February 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.