Advanced company searchLink opens in new window

1ST CALL COMMERCIAL LAUNDRY SERVICES LTD

Company number 06523052

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)
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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