1ST CALL COMMERCIAL LAUNDRY SERVICES LTD
Company number 06523052
- Company Overview for 1ST CALL COMMERCIAL LAUNDRY SERVICES LTD (06523052)
- Filing history for 1ST CALL COMMERCIAL LAUNDRY SERVICES LTD (06523052)
- People for 1ST CALL COMMERCIAL LAUNDRY SERVICES LTD (06523052)
- More for 1ST CALL COMMERCIAL LAUNDRY SERVICES LTD (06523052)
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) |
---|---|---|---|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for William Joseph Rainford on 10 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Lindsay Rainford on 10 April 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 163 hucclecote road hucclecote gloucester GL3 3TX | |
11 Mar 2008 | 288a | Director appointed william joseph rainford |