DEESIDE LAUNDRY COMPANY(WEST KIRBY)LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001211630006

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 13 GROVESIDE WEST KIRBY WIRRAL MERSEYSIDE L48 0QS

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW CROSS / 27/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 12/02/10 NO CHANGES

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANDREW CROSS / 12/02/2010

View Document

13/04/1013 April 2010 CHANGE PERSON AS DIRECTOR

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CROSS / 12/02/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROSS / 15/07/2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 £ IC 7144/6414 15/10/07 £ SR 146@5=730

View Document

23/10/0723 October 2007 £ IC 7874/7144 07/03/07 £ SR 146@5=730

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 £ IC 16149/7874 18/04/06 £ SR 1655@5=8275

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/06/032 June 2003 ISSUE SHARES 01/11/02

View Document

15/11/0215 November 2002 S-DIV 01/11/02

View Document

15/11/0215 November 2002 SUB/DIV & ISSUE SHARES 01/11/02

View Document

15/11/0215 November 2002 ISSUE SHARES 01/11/02

View Document

15/11/0215 November 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/06/0118 June 2001 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 S386 DIS APP AUDS 10/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/08/8823 August 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

20/03/5420 March 1954 ALTER MEM AND ARTS

View Document

29/03/1229 March 1912 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