Advanced company searchLink opens in new window

WATERMAN LAUNDRY EQUIPMENT LIMITED

Company number 10288532

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)
08 Apr 2024 AD01 Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 8 April 2024
08 Sep 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
26 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 AA Total exemption full accounts made up to 31 July 2019
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
19 Feb 2020 PSC01 Notification of Marcelle Waterman as a person with significant control on 20 July 2016
14 Feb 2020 PSC04 Change of details for Mr Christopher Paul Waterman as a person with significant control on 20 July 2016
14 Feb 2020 AD01 Registered office address changed from 12 Trident Park Trident Way Blackburn Lancashire BB1 3NU to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 14 February 2020
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Sep 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 AA Micro company accounts made up to 31 July 2017
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 AD01 Registered office address changed from 1st Floor Darkside 426 Bolton Road Blackburn BB2 4JP England to 12 Trident Park Trident Way Blackburn Lancashire BB1 3NU on 9 April 2018
18 Oct 2017 AD02 Register inspection address has been changed from 1st Floor, Darkside 426 Bolton Road Blackburn Lancashire BB2 4JP England to 1st Floor Darkdide 426 Bolton Road Blackburn Lancshire BB2 4JP
18 Oct 2017 AD02 Register inspection address has been changed to 1st Floor Darkdide 426 Bolton Road Blackburn Lancshire BB2 4JP
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued