SHERBORNE LAUNDRY LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Registration of charge 000704960002, created on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 PINESWAY STATION ROAD STALBRIDGE DORSET DT10 2RZ UNITED KINGDOM

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / GUARANTEE HOLDINGS LIMITED / 01/10/2018

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WISHER

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / GUARANTEE HOLDINGS LIMITED / 31/10/2016

View Document

21/07/1721 July 2017 CESSATION OF WILSCO 712 LIMITED AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MADELINE FOOTE / 12/03/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVILLE WISHER / 12/03/2015

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/10/1513 October 2015 SAIL ADDRESS CHANGED FROM: GUARANTEE LAUNDRIES LTD HARBOUR WAY SHERBORNE DORSET DT9 4AW UNITED KINGDOM

View Document

13/10/1513 October 2015 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER WISHER

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS FAITH MADELINE FOOTE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY FAITH FOOTE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWKINS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PETER SAVILLE WISHER

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR PETER SAVILLE WISHER

View Document

02/01/152 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TUCKER / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN DAWKINS / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS1 4AQ

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/01/905 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 25 BALDWIN STREET BRISTOL BS1 1NE

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

22/11/8822 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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