About

Registered Number: 06896850
Date of Incorporation: 06/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH,

 

Established in 2009, Wash-vac Services & Repairs Ltd have registered office in Ruislip. This organisation has 3 directors listed as Dore, Angela Frances, Dore, Graham Lenard, Dore, Angela Frances at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORE, Angela Frances 01 June 2011 - 1
DORE, Graham Lenard 06 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DORE, Angela Frances 06 May 2009 11 June 2013 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 December 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 27 July 2016
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 29 June 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
225 - Change of Accounting Reference Date 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.