Having been setup in 1953, Washbourne 2010 Ltd has its registered office in Sale in Cheshire, it's status is listed as "Active". The companies directors are listed as Washbourne, Carla Johanna, Eaves, Yvonne, Washbourne, Jessie Elizabeth, Washbourne, Ronald George in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASHBOURNE, Carla Johanna | 02 October 2002 | - | 1 |
EAVES, Yvonne | N/A | 23 July 2005 | 1 |
WASHBOURNE, Jessie Elizabeth | 27 October 1995 | 10 June 2002 | 1 |
WASHBOURNE, Ronald George | N/A | 27 October 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 02 November 2016 | |
AD01 - Change of registered office address | 19 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AD01 - Change of registered office address | 15 December 2015 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AD01 - Change of registered office address | 11 July 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
TM02 - Termination of appointment of secretary | 07 October 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AR01 - Annual Return | 28 December 2010 | |
CH01 - Change of particulars for director | 28 December 2010 | |
CH01 - Change of particulars for director | 28 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
CERTNM - Change of name certificate | 03 November 2010 | |
CONNOT - N/A | 03 November 2010 | |
RESOLUTIONS - N/A | 06 May 2010 | |
MEM/ARTS - N/A | 06 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2009 | |
AR01 - Annual Return | 06 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 June 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 04 November 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
AA - Annual Accounts | 03 November 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2002 | |
363s - Annual Return | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
363s - Annual Return | 13 October 2000 | |
287 - Change in situation or address of Registered Office | 13 October 2000 | |
AA - Annual Accounts | 04 September 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 11 October 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 08 December 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 05 December 1996 | |
AA - Annual Accounts | 07 March 1996 | |
363s - Annual Return | 25 February 1996 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
288 - N/A | 29 December 1995 | |
AA - Annual Accounts | 06 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 November 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
RESOLUTIONS - N/A | 07 March 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 03 November 1993 | |
AA - Annual Accounts | 17 May 1993 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 27 November 1992 | |
363b - Annual Return | 10 March 1992 | |
AA - Annual Accounts | 12 December 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 04 March 1991 | |
287 - Change in situation or address of Registered Office | 30 January 1990 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 13 December 1989 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 21 February 1989 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
AA - Annual Accounts | 01 September 1986 | |
363 - Annual Return | 01 September 1986 | |
363 - Annual Return | 17 July 1986 | |
NEWINC - New incorporation documents | 21 October 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2001 | Fully Satisfied |
N/A |
Legal charge | 22 August 1985 | Fully Satisfied |
N/A |
Legal charge | 05 April 1983 | Fully Satisfied |
N/A |
Charge | 05 April 1983 | Fully Satisfied |
N/A |
Floating charge | 08 January 1976 | Fully Satisfied |
N/A |
Floating charge | 08 January 1976 | Fully Satisfied |
N/A |
Mortgage | 25 January 1973 | Fully Satisfied |
N/A |
Mortgage pursuant on o/c dated 22-2-73 | 29 November 1972 | Fully Satisfied |
N/A |