JW AUTOSHINE VEHICLE DETAILING LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

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

View Document

08/11/238 November 2023 Change of details for Mr Jason Wadsworth as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Jason Wadsworth on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WADSWORTH / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASON WADSWORTH / 11/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 PREVEXT FROM 31/03/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

09/08/189 August 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

03/10/173 October 2017 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