THE WASHER FACTORY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

30/03/2230 March 2022 Notification of Julie Homer as a person with significant control on 2020-04-01

View Document

30/03/2230 March 2022 Notification of Ruth Webb as a person with significant control on 2020-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

16/11/2116 November 2021 Second filing of Confirmation Statement dated 2020-12-17

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Registration of charge 043410790002, created on 2021-06-11

View Document

17/12/2017 December 2020 Confirmation statement made on 2020-12-17 with updates

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOMER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WEBB

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILBERT

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM WEBB / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GILBERT / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HOMER / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN HOMER / 01/10/2009

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 48 RUMER HILL BUSINESS PARK RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3ET

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company