UK'S CAR VALETING LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 SAIL ADDRESS CREATED

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM WYEVALE GARDEN CENTRE HAND CAR WASH PUMP LANE SOUTH MARLOW BUCKINGHAMSHIRE SL7 3RB

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/12/128 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMSI DVORANI / 12/10/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 45 CHAIRBOROUGH ROAD HIGH WYCOMBE HP12 3HH UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM WYEVALE GARDEN CENTRE PUMP LANE SOUTH MARLOW BUCKINGHAMSHIRE SL7 3RB UNITED KINGDOM

View Document

08/02/128 February 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA HUSIATYNSKA

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA HUSIATYNSKA

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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