- Company Overview for R J LAUNDRY LIMITED (12937945)
- Filing history for R J LAUNDRY LIMITED (12937945)
- People for R J LAUNDRY LIMITED (12937945)
- Charges for R J LAUNDRY LIMITED (12937945)
- More for R J LAUNDRY LIMITED (12937945)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Apr 2024 | CH01 | Director's details changed for Mr James Andrew Lincoln on 8 April 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Mar 2022 | MR04 | Satisfaction of charge 129379450002 in full | |
31 Jan 2022 | TM01 | Termination of appointment of Christopher Mark Westcott as a director on 28 January 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 May 2021 | MR01 | Registration of charge 129379450002, created on 5 May 2021 | |
10 May 2021 | MR01 | Registration of charge 129379450001, created on 10 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 15 Station Road St. Ives PE27 5BH England to Westcott House Selinas Lane Chadwell Heath Dagenham Essex RM8 1QH on 6 May 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from Westcott House Selinas Lane Chadwell Heath Dagenham Essex RM8 1QH England to 15 Station Road St. Ives PE27 5BH on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH England to Westcott House Selinas Lane Chadwell Heath Dagenham Essex RM8 1QH on 29 April 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Christopher Mark Westcott on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr James Andrew Lincoln on 10 March 2021 | |
11 Nov 2020 | AP01 | Appointment of Mr James Andrew Lincoln as a director on 11 November 2020 | |
08 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-08
|