- Company Overview for P. G. LAUNDRY SERVICES LTD (08387884)
- Filing history for P. G. LAUNDRY SERVICES LTD (08387884)
- People for P. G. LAUNDRY SERVICES LTD (08387884)
- Registers for P. G. LAUNDRY SERVICES LTD (08387884)
- More for P. G. LAUNDRY SERVICES LTD (08387884)
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) |
---|---|---|---|
13 Sep 2019 | CH01 | Director's details changed for Mrs Amelia Kate Kelly on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mrs Amelia Kate Kelly as a person with significant control on 13 September 2019 | |
26 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ciaran benedict kelly | |
24 Apr 2019 | PSC04 | Change of details for Amelia Kate Kelly as a person with significant control on 1 February 2019 | |
24 Apr 2019 | PSC04 | Change of details for Ciaran Benedict Kelly as a person with significant control on 1 February 2019 | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
02 Oct 2018 | CH01 | Director's details changed for Amelia Kate Kelly on 16 September 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Ciaran Benedict Kelly on 16 September 2018 | |
09 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
08 May 2018 | CH01 | Director's details changed for Ciaran Benedict Kelly on 22 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Amelia Kate Kelly on 22 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
18 Apr 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
13 Feb 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
21 Feb 2015 | AD01 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 21 February 2015 | |
13 Nov 2014 | CH04 | Secretary's details changed for A.Roden Ltd. on 24 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |