BEATTIES LAUNDRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 08/02/248 February 2024 | Application to strike the company off the register |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Registered office address changed from 79 Guildford Road Frimley Green Camberley Surrey GU16 6NN England to 79 Guildford Road Frimley Green Camberley GU16 6NN on 2022-10-07 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/10/1517 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 06/10/146 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/09/1323 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/09/1217 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/09/1127 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 27/09/1127 September 2011 | APPOINTMENT TERMINATED, SECRETARY JANICE RICKWOOD |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/09/1017 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT RICKWOOD / 14/09/2010 |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/10/0921 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/08/098 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 08/10/088 October 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICKWOOD / 28/03/2008 |
| 07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANICE RICKWOOD / 28/03/2008 |
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD, FARNBOROUGH HANTS GU14 7SR |
| 07/10/087 October 2008 | LOCATION OF DEBENTURE REGISTER |
| 13/05/0813 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 30/11/0730 November 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
| 26/10/0626 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/09/0614 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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