- Company Overview for JHC LAUNDRY EQUIPMENT LIMITED (02627258)
- Filing history for JHC LAUNDRY EQUIPMENT LIMITED (02627258)
- People for JHC LAUNDRY EQUIPMENT LIMITED (02627258)
- Charges for JHC LAUNDRY EQUIPMENT LIMITED (02627258)
- More for JHC LAUNDRY EQUIPMENT LIMITED (02627258)
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) |
---|---|---|---|
06 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
14 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
06 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
19 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
18 Aug 2011 | TM01 | Termination of appointment of Maurice Beasley as a director | |
19 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Peter Christopher Marsh on 5 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Maurice Beasley on 5 May 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Mr Forbes Macdoguall on 5 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Forbes Duncan Rogers Macdougall on 5 May 2010 | |
18 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Jan 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
03 Jun 2009 | 288b | Appointment terminated secretary andrew webb |