JW AUTOSHINE VEHICLE DETAILING LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Registered office address changed from Unit 12 Prospect Road Cowes PO31 7AD England to Unit 9 Pritchetts Way Rookley Ventnor PO38 3LT on 2023-12-19 |
08/11/238 November 2023 | Registered office address changed from The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE England to Unit 12 Prospect Road Cowes PO31 7AD on 2023-11-08 |
08/11/238 November 2023 | Change of details for Mr Jason Wadsworth as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Director's details changed for Mr Jason Wadsworth on 2023-11-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
03/10/223 October 2022 | Registered office address changed from The Old Piggery Merstone Lane Merstone Newport PO30 3DE United Kingdom to The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE on 2022-10-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WADSWORTH / 11/12/2019 |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON WADSWORTH / 11/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
11/06/1911 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | PREVEXT FROM 31/03/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
09/08/189 August 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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