SNOW WHITE LAUNDRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Derry Milling as a director on 2025-02-12

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Registration of charge 040925430003, created on 2023-12-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

12/10/2212 October 2022 Director's details changed for Mrs Joanne Teresa Milling on 2022-02-04

View Document

12/10/2212 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Cessation of Terence Oliver Milling as a person with significant control on 2022-02-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Appointment of Miss Leanne Stacey Milling as a director on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of Stephen John Milling as a director on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of Terence Oliver Milling as a director on 2022-02-04

View Document

09/02/229 February 2022 Appointment of Mr Derry Milling as a director on 2022-02-04

View Document

09/02/229 February 2022 Appointment of Mr Ian John Milling as a director on 2022-02-04

View Document

09/02/229 February 2022 Appointment of Mrs Joanne Teresa Milling as a director on 2022-02-04

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-31 with updates

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-10-30

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 957

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1823 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 18

View Document

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 SECRETARY APPOINTED LEANNE MILLING

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY JEAN LEWIS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Document

30/11/1530 November 2015 SAIL ADDRESS CREATED

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR LEIGHTON OLIVER MILLING

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN RITA LEWIS / 01/10/2013

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MILLING / 01/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OLIVER MILLING / 01/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLING / 01/10/2013

View Document

21/06/1321 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM SNOW WHITE LAUNDRIES CLARENCE ROAD PONTYPOOL TORFAEN NP4 8AZ WALES

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM, 69 THE HIGHWAY, NEW INN, PONTYPOOL, TORFAEN, NP4 0PN

View Document

07/12/107 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MILLING / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILLING / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE OLIVER MILLING / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 NC INC ALREADY ADJUSTED 02/10/05

View Document

07/04/067 April 2006 NC INC ALREADY ADJUSTED 02/10/05

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 02/10/05

View Document

08/03/068 March 2006 £ NC 100/1000 02/10/0

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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