COMPLETE WASHROOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Notification of The Ae Doyle Grandchildren's Trust as a person with significant control on 2024-12-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Appointment of Imogen Joyce Doyle as a director on 2024-03-15

View Document

23/04/2423 April 2024 Appointment of Amelia Ann-Rose Doyle as a director on 2024-03-15

View Document

20/10/2320 October 2023 Change of details for Mr Timothy James Doyle as a person with significant control on 2022-02-17

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

10/10/2210 October 2022 Cessation of John Rodgers Broadley as a person with significant control on 2022-02-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Termination of appointment of John Rodgers Broadley as a director on 2022-02-17

View Document

06/05/226 May 2022 Cancellation of shares. Statement of capital on 2022-02-17

View Document

07/04/227 April 2022 Registered office address changed from , 5 Hagley Court South the Waterfront, Brierley Hill, West Midlands, DY5 1XE to 91 Main Road Meriden Coventry CV7 7NL on 2022-04-07

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050924960004

View Document

28/04/1928 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GARRETT

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 91 MAIN ROAD MERIDEN BIRMINGHAM CV7 7NL

View Document

18/03/0918 March 2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID REEVE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 42B CHURCH STREET OLD HATFIELD HERTFORDSHIRE AL9 5AW

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED LAWGRA (NO.1094) LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

02/04/042 April 2004 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