Advanced company searchLink opens in new window

GUIDE BRIDGE LAUNDRETTE LIMITED

Company number 06331637

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)
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
20 Oct 2021 AD01 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 20 October 2021
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
17 Feb 2020 AD01 Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 17 February 2020
23 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 5 September 2018
30 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
10 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 PSC01 Notification of Paul Leah as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of Helen Leah as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of David Leah as a person with significant control on 6 April 2016
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
04 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014