- Company Overview for EMSWORTH TEXTILE CLEANERS LIMITED (08072799)
- Filing history for EMSWORTH TEXTILE CLEANERS LIMITED (08072799)
- People for EMSWORTH TEXTILE CLEANERS LIMITED (08072799)
- More for EMSWORTH TEXTILE CLEANERS LIMITED (08072799)
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
|
|
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 |