Advanced company searchLink opens in new window

NORTH NORFOLK LAUNDRY SERVICES LIMITED

Company number 07730888

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)
14 Feb 2024 AD01 Registered office address changed from 21 Market Place Dereham NR19 2AX England to Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA on 14 February 2024
24 Nov 2023 MR01 Registration of charge 077308880001, created on 24 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
27 Jun 2022 AD01 Registered office address changed from 21 Market Place Market Place Dereham NR19 2AX England to 21 Market Place Dereham NR19 2AX on 27 June 2022
27 Jun 2022 PSC02 Notification of Norfolk Facility Services Ltd as a person with significant control on 21 June 2022
27 Jun 2022 PSC07 Cessation of Peter William Hooker as a person with significant control on 21 June 2022
27 Jun 2022 PSC07 Cessation of Kim Louise Hooker as a person with significant control on 21 June 2022
27 Jun 2022 AP01 Appointment of Mrs Lisa Sharon Spriggins as a director on 21 June 2022
27 Jun 2022 AP01 Appointment of Mr Paul Charles Spriggins as a director on 21 June 2022
27 Jun 2022 TM01 Termination of appointment of Peter William Hooker as a director on 21 June 2022
27 Jun 2022 TM01 Termination of appointment of Kim Louise Hooker as a director on 21 June 2022
27 Jun 2022 AD01 Registered office address changed from Unit 1 Stanford Tuck Road North Walsham NR28 0TY to 21 Market Place Market Place Dereham NR19 2AX on 27 June 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
16 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
14 Aug 2017 PSC01 Notification of Kim Louise Hooker as a person with significant control on 6 April 2016