Clay Lane
Marton
Winsford
CW7 2QH
Director Name | Mrs Prudence Mary Jupe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 19 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Saddlers Clay Lane Farm Clay Lane Marton Winsford CW7 2QH |
Secretary Name | Mr David Blandford Jupe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 19 years |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Saddlers Clay Lane Farm Clay Lane Marton Winsford CW7 2QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thelaundryshopkendal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01539 886558 |
Telephone region | Kendal |
Registered Address | 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £398 |
Cash | £500 |
Current Liabilities | £14,194 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
29 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
27 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
25 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
9 October 2020 | Change of details for Mr David Blandford Jupe as a person with significant control on 8 September 2020 (2 pages) |
9 October 2020 | Change of details for Mrs Prudence Mary Jupe as a person with significant control on 8 September 2020 (2 pages) |
9 October 2020 | Secretary's details changed for Mr David Blandford Jupe on 8 September 2020 (1 page) |
9 October 2020 | Director's details changed for Mr David Blandford Jupe on 8 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr David Blandford Jupe on 8 September 2020 (2 pages) |
9 October 2020 | Change of details for Mr David Blandford Jupe as a person with significant control on 8 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mrs Prudence Mary Jupe on 8 September 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 March 2017 | Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW to 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 136 Highgate Kendal Cumbria LA9 4HW to 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ on 3 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 February 2014 | Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for David Blandford Jupe on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for David Blandford Jupe on 7 February 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Registered office address changed from C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 23 November 2011 (1 page) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 14 January 2010 (1 page) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 June 2008 | Director and secretary's change of particulars / david jupe / 11/04/2008 (1 page) |
24 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / prudence jupe / 11/04/2008 (1 page) |
24 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / prudence jupe / 11/04/2008 (1 page) |
24 June 2008 | Director and secretary's change of particulars / david jupe / 11/04/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members
|
26 May 2006 | Return made up to 11/04/06; full list of members
|
19 April 2006 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2006 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
13 June 2005 | Company name changed revalex LIMITED\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed revalex LIMITED\certificate issued on 13/06/05 (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |