CAR WASH DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAR WASH DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648587

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Sherford Crescent, Elburton, Plymouth PL9 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Appointment of Mr Roy John Greep as a director on 2025-11-10
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/07/2025
Appointment of Mr Christopher Trevor John Cook as a director on 2025-07-01
dot icon26/10/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Director's details changed for Mr Richard Penhaligon on 2024-09-24
dot icon18/09/2024
Termination of appointment of Roy John Greep as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mr Richard Penhaligon as a director on 2024-09-17
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon24/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon19/07/2022
Cessation of Christopher Mark Harris as a person with significant control on 2021-11-03
dot icon02/12/2021
Current accounting period shortened from 2022-09-30 to 2022-03-31
dot icon02/12/2021
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon19/08/2021
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX to 3 Sherford Crescent Elburton Plymouth PL9 8DU on 2021-08-19
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-09-30
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-09-30
dot icon05/09/2018
Termination of appointment of Christopher Mark Harris as a director on 2018-09-05
dot icon25/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon25/08/2016
Resolutions
dot icon10/08/2016
Change of name notice
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/06/2014
Certificate of change of name
dot icon30/06/2014
Change of name notice
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Christopher Mark Harris on 2010-07-16
dot icon30/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon20/07/2009
Return made up to 16/07/09; full list of members
dot icon23/09/2008
Accounting reference date extended from 31/07/2009 to 30/09/2009
dot icon23/09/2008
Ad 19/08/08\gbp si 98@1=98\gbp ic 2/100\
dot icon16/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.84K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Christopher Trevor John
Director
01/07/2025 - Present
-
Greep, Roy John
Director
16/07/2008 - 17/09/2024
10
Greep, Roy John
Director
10/11/2025 - Present
10
Penhaligon, Richard
Director
17/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR WASH DEVELOPMENTS LTD

CAR WASH DEVELOPMENTS LTD is an(a) Active company incorporated on 16/07/2008 with the registered office located at 3 Sherford Crescent, Elburton, Plymouth PL9 8DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR WASH DEVELOPMENTS LTD?

toggle

CAR WASH DEVELOPMENTS LTD is currently Active. It was registered on 16/07/2008 .

Where is CAR WASH DEVELOPMENTS LTD located?

toggle

CAR WASH DEVELOPMENTS LTD is registered at 3 Sherford Crescent, Elburton, Plymouth PL9 8DU.

What does CAR WASH DEVELOPMENTS LTD do?

toggle

CAR WASH DEVELOPMENTS LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CAR WASH DEVELOPMENTS LTD?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.