Advanced company searchLink opens in new window

THE WINDERMERE LAUNDERETTE AND DRY CLEANING COMPANY LIMITED

Company number 04397933

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 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
18 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director 26/07/2021
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Oct 2021 AA Micro company accounts made up to 30 April 2021
05 Oct 2021 PSC04 Change of details for Mr John Steven Pawson as a person with significant control on 26 July 2021
05 Oct 2021 TM01 Termination of appointment of Lindsay Wilkinson as a director on 26 July 2021
05 Oct 2021 PSC07 Cessation of Lindsay Wilkinson as a person with significant control on 26 July 2021
09 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 PSC04 Change of details for Miss Lindsay Wilkinson as a person with significant control on 27 June 2017
12 Jul 2017 PSC04 Change of details for Mr John Steven Pawson as a person with significant control on 27 June 2017
30 Jun 2017 PSC04 Change of details for Miss Lindsay Wilkinson as a person with significant control on 26 June 2017
30 Jun 2017 PSC04 Change of details for Mr John Steven Pawson as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates