THE HAND LAUNDRY (BURY) LIMITED - BURY ST EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-08-16 View Report
Officers. Change date: 2022-10-25. Officer name: Duncan James Bayne. 2022-10-27 View Report
Officers. Change date: 2022-10-25. Officer name: Duncan James Bayne. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type total exemption full. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Officers. Change date: 2019-07-08. Officer name: Justine Isabella Murray. 2019-07-12 View Report
Officers. Officer name: Mrs Sophie Isabella Scott. Appointment date: 2019-07-08. 2019-07-12 View Report
Accounts. Accounts type total exemption full. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Address. Old address: 75 Park Lane Croydon Surrey CR9 1XS. Change date: 2017-12-07. New address: 16 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR. 2017-12-07 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Mortgage. Charge number: 12. 2017-04-06 View Report
Mortgage. Charge number: 11. 2017-04-06 View Report
Mortgage. Charge number: 7. 2017-04-06 View Report
Mortgage. Charge number: 10. 2017-04-06 View Report
Mortgage. Charge number: 6. 2017-04-06 View Report
Mortgage. Charge number: 3. 2017-04-06 View Report
Mortgage. Charge number: 5. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type full. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Officers. Officer name: Justine Isabella Murray. Change date: 2014-11-04. 2014-11-11 View Report
Officers. Officer name: Justine Isabella Murray. Change date: 2014-11-04. 2014-11-04 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Officers. Officer name: Justine Isabella Murray. Change date: 2012-10-31. 2012-12-14 View Report
Officers. Officer name: James Warrender Bayne. Change date: 2012-10-31. 2012-12-14 View Report
Officers. Change date: 2012-10-31. Officer name: Mrs Sheila Mary Killingley Bayne. 2012-12-14 View Report
Address. Change date: 2012-10-29. Old address: 133 Cherry Orchard Road Croydon Surrey CR0 6BE. 2012-10-29 View Report
Accounts. Accounts type small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Officers. Change date: 2009-12-01. Officer name: Duncan James Bayne. 2010-11-16 View Report
Accounts. Accounts type small. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2009-11-11 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Sheila Mary Killingley Bayne. 2009-11-10 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Sheila Mary Killingly Bayne. 2009-11-10 View Report