AUTOWASH ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM MIDLAND HOUSE,WILLOW PARK INDUSTRIAL ESTATE,UPTON LANE, STOKE GOLDING NUNEATON, WARWICKSHIRE CV13 6EU

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE DAVIES / 04/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE DAVIES / 04/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDON CASSERLEY DAVIES / 04/06/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 14/08/94; CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: UNIT TWO STAPLETON LANE BARWELL LEICS LE9 8NE

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 14/08/93; CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/08/8712 August 1987 AUDITOR'S RESIGNATION

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