Advanced company searchLink opens in new window

TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD

Company number 01761973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Anthony John Hess on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Donna Hess on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Terence Patrick Fitzgerald on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Jackie Fitzgerald on 1 October 2009
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 31/12/08; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jan 2008 363a Return made up to 31/12/07; full list of members
20 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Mar 2007 363a Return made up to 31/12/06; full list of members
03 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
10 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
29 Nov 2005 287 Registered office changed on 29/11/05 from: 16 bromley road, beckenham, kent, BR3 5JE
23 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
10 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
10 Jan 2005 AA Full accounts made up to 31 March 2004
08 Jan 2004 363s Return made up to 31/12/03; full list of members
07 Jan 2004 AA
06 Jan 2003 363s Return made up to 31/12/02; full list of members
31 Dec 2002 AA
18 Dec 2002 288a New director appointed
04 Apr 2002 395 Particulars of mortgage/charge
21 Dec 2001 363s Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed