SNOW WHITE LAUNDRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Purchase of own shares. |
| 22/05/2522 May 2025 | Cancellation of shares. Statement of capital on 2025-02-12 |
| 12/02/2512 February 2025 | Termination of appointment of Derry Milling as a director on 2025-02-12 |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 13/12/2313 December 2023 | Registration of charge 040925430003, created on 2023-12-11 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
| 17/10/2217 October 2022 | Cancellation of shares. Statement of capital on 2022-03-31 |
| 12/10/2212 October 2022 | Director's details changed for Mrs Joanne Teresa Milling on 2022-02-04 |
| 12/10/2212 October 2022 | Notification of a person with significant control statement |
| 12/10/2212 October 2022 | Cessation of Terence Oliver Milling as a person with significant control on 2022-02-04 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 09/02/229 February 2022 | Appointment of Miss Leanne Stacey Milling as a director on 2022-02-04 |
| 09/02/229 February 2022 | Termination of appointment of Stephen John Milling as a director on 2022-02-04 |
| 09/02/229 February 2022 | Termination of appointment of Terence Oliver Milling as a director on 2022-02-04 |
| 09/02/229 February 2022 | Appointment of Mr Derry Milling as a director on 2022-02-04 |
| 09/02/229 February 2022 | Appointment of Mr Ian John Milling as a director on 2022-02-04 |
| 09/02/229 February 2022 | Appointment of Mrs Joanne Teresa Milling as a director on 2022-02-04 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-10-31 with updates |
| 08/01/228 January 2022 | Cancellation of shares. Statement of capital on 2021-10-30 |
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/07/207 July 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/12/199 December 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 957 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/11/1823 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 23/11/1823 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 18 |
| 23/11/1823 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | SECRETARY APPOINTED LEANNE MILLING |
| 23/03/1823 March 2018 | APPOINTMENT TERMINATED, SECRETARY JEAN LEWIS |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 01/12/151 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 30/11/1530 November 2015 | SAIL ADDRESS CREATED |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/02/1419 February 2014 | DIRECTOR APPOINTED MR LEIGHTON OLIVER MILLING |
| 07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / JEAN RITA LEWIS / 01/10/2013 |
| 07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MILLING / 01/10/2013 |
| 07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OLIVER MILLING / 01/10/2013 |
| 07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLING / 01/10/2013 |
| 21/06/1321 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 24/10/1224 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM SNOW WHITE LAUNDRIES CLARENCE ROAD PONTYPOOL TORFAEN NP4 8AZ WALES |
| 27/10/1127 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM, 69 THE HIGHWAY, NEW INN, PONTYPOOL, TORFAEN, NP4 0PN |
| 07/12/107 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MILLING / 01/10/2009 |
| 27/11/0927 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLING / 01/10/2009 |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OLIVER MILLING / 01/10/2009 |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/11/076 November 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
| 17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 01/12/061 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 19/04/0619 April 2006 | NC INC ALREADY ADJUSTED 02/10/05 |
| 07/04/067 April 2006 | NC INC ALREADY ADJUSTED 02/10/05 |
| 08/03/068 March 2006 | NC INC ALREADY ADJUSTED 02/10/05 |
| 08/03/068 March 2006 | £ NC 100/1000 02/10/0 |
| 27/10/0527 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 18/06/0518 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 25/10/0425 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 28/10/0328 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
| 30/08/0330 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
| 27/10/0227 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
| 18/07/0218 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
| 04/11/014 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
| 20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/10/0023 October 2000 | SECRETARY RESIGNED |
| 18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SNOW WHITE LAUNDRIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company