WEYBRIDGE DRY CLEANERS AND LAUNDERERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

08/10/248 October 2024 Change of details for Mr Philip Roy Moir as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Philip Roy Moir as a person with significant control on 2024-10-05

View Document

07/10/247 October 2024 Director's details changed for Mr Philip Roy Moir on 2024-10-05

View Document

07/10/247 October 2024 Secretary's details changed for Leslie Roy Moir on 2024-10-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED PARC FERME EXPERIENCE (UK) LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/03/152 March 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 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 76 OUSELEY ROAD, WRAYSBURY STAINES MIDDLESEX TW19 5JH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/11/124 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/12/1013 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY MOIR / 01/10/2009

View Document

16/07/0916 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED PARC FERME (UK) LIMITED CERTIFICATE ISSUED ON 22/04/04

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 COMPANY NAME CHANGED PARCFERME (UK) LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

30/10/0330 October 2003 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