About

Registered Number: 06910082
Date of Incorporation: 19/05/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 15 Spitfire Road, Erdington, Birmingham, West Midlands, B24 9PR,

 

Washington Green Retail Ltd was founded on 19 May 2009 and are based in Birmingham in West Midlands. The business does not have any directors listed. We do not 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
PSC05 - N/A 27 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 24 April 2020
MR04 - N/A 20 March 2020
MR01 - N/A 17 March 2020
AA01 - Change of accounting reference date 24 January 2020
PSC05 - N/A 25 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 May 2019
AA01 - Change of accounting reference date 29 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 26 January 2018
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 April 2017
AD01 - Change of registered office address 23 January 2017
AR01 - Annual Return 25 May 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 07 May 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR01 - N/A 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 25 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AA - Annual Accounts 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 23 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 22 May 2012
SH19 - Statement of capital 17 May 2012
RESOLUTIONS - N/A 14 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2012
CAP-SS - N/A 14 May 2012
AA - Annual Accounts 24 April 2012
RESOLUTIONS - N/A 20 February 2012
SH01 - Return of Allotment of shares 06 February 2012
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 01 March 2011
AA01 - Change of accounting reference date 23 September 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 26 May 2010
AA01 - Change of accounting reference date 18 November 2009
287 - Change in situation or address of Registered Office 27 August 2009
395 - Particulars of a mortgage or charge 25 June 2009
MEM/ARTS - N/A 02 June 2009
CERTNM - Change of name certificate 29 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

Rent deposit deed 30 November 2012 Outstanding

N/A

Guarantee & debenture 17 March 2011 Fully Satisfied

N/A

Debenture 17 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.