COMPRESSORS AND WASHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from James David Building 134 Widemarsh Street Hereford Herefordshire HR4 9HN to James David Building 134 Widemarsh Street Hereford Herefordshire HR4 9HN on 2023-08-16

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/06/217 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

15/05/1915 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/07/1816 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/12/1412 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1412 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 120

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOKLER / 28/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER MOKLER / 28/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOKLER / 01/01/2008

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOKLER / 01/01/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOKLER / 01/01/2008

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information