- Company Overview for GUIDE BRIDGE LAUNDRETTE LIMITED (06331637)
- Filing history for GUIDE BRIDGE LAUNDRETTE LIMITED (06331637)
- People for GUIDE BRIDGE LAUNDRETTE LIMITED (06331637)
- More for GUIDE BRIDGE LAUNDRETTE LIMITED (06331637)
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
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |