- Company Overview for INCLUDED LAUNDRY LTD (07955262)
- Filing history for INCLUDED LAUNDRY LTD (07955262)
- People for INCLUDED LAUNDRY LTD (07955262)
- Charges for INCLUDED LAUNDRY LTD (07955262)
- More for INCLUDED LAUNDRY LTD (07955262)
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) |
---|---|---|---|
16 May 2019 | AP01 | Appointment of Mr Kevin Charles Herring as a director on 14 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Alistair Copley as a director on 14 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Stuart Martin Forbes as a director on 14 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Stephen Lloyd Edwards as a director on 14 May 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
22 Feb 2018 | PSC04 | Change of details for Mr Alistair Copley as a person with significant control on 18 January 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Alistair Copley on 1 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AD01 | Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 21 May 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
18 Jun 2013 | AD01 | Registered office address changed from Swift House Walnut Tree Place Send Woking Surrey GU23 7HL United Kingdom on 18 June 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |