Advanced company searchLink opens in new window

EMSWORTH TEXTILE CLEANERS LIMITED

Company number 08072799

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
11 Mar 2024 CH01 Director's details changed for Mr Paul Ronald Durham on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mrs Janet Durham on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Paul Ronald Durham as a person with significant control on 20 July 2023
11 Mar 2024 PSC04 Change of details for Mrs Janet Durham as a person with significant control on 20 July 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 AD01 Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 20 July 2023
28 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Apr 2021 CH01 Director's details changed for Mrs Janet Durham on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
01 Apr 2021 CH01 Director's details changed for Mr Paul Ronald Durham on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mrs Janet Durham as a person with significant control on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr Paul Ronald Durham as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 1 April 2021
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
06 Mar 2020 PSC04 Change of details for Mr Paul Ronald Durham as a person with significant control on 5 March 2020
06 Mar 2020 AP01 Appointment of Mrs Janet Durham as a director on 5 March 2020
06 Mar 2020 PSC04 Change of details for Mrs Janet Durham as a person with significant control on 5 March 2020