E. & W.R.LAUNDERETTE CO. LIMITED

15, Packman Lane 15, Packman Lane, Hull, HU10 7TH, England
StatusACTIVE
Company No.00463772
CategoryPrivate Limited Company
Incorporated22 Jan 1949
Age75 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

E. & W.R.LAUNDERETTE CO. LIMITED is an active private limited company with number 00463772. It was incorporated 75 years, 4 months, 22 days ago, on 22 January 1949. The company address is 15, Packman Lane 15, Packman Lane, Hull, HU10 7TH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr James Albert Crumpton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr Jonathan George Crumpton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hull Launderettes Limited

Notification date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-21

Psc name: Hopeful Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Howard Crumpton

Termination date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hopeful Holdings Limited

Notification date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Jonathan Crumpton

Cessation date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-24

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: 15, Packman Lane Kirk Ella Hull HU10 7th

Old address: 682 Anlaby Road Hull East Yorkshire HU3 6UZ

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Neville David Crumpton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Gavin Howard Crumpton

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Neville David Crumpton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-25

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2018

Action Date: 26 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-26

Made up date: 2017-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-27

Made up date: 2017-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Neville David Crumpton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: 682 Anlaby Road Hull East Yorkshire HU3 6UZ

Old address: 188 Hessle Road Hull HU3 3AD

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville David Crumpton

Termination date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Nov 2015

Category: Address

Type: AD04

New address: 188 Hessle Road Hull HU3 3AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Neville David Crumpton

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr Norman Jonathan Crumpton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; full list of members

Documents

View document PDF

Resolution

Date: 17 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

179 HORN LANE FREEHOLD LIMITED

179 HORN LANE,LONDON,W3 6PW

Number:07577724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BBA AVIATION PLC

105 WIGMORE STREET,LONDON,W1U 1QY

Number:00053688
Status:ACTIVE
Category:Public Limited Company

HANDS ON TRAINING LIMITED

43 WOODHURST LANE,OXTED,RH8 9HN

Number:04410029
Status:ACTIVE
Category:Private Limited Company

MJF UK HOLDINGS LIMITED

RIVER HOUSE,UXBRIDGE,UB8 2YF

Number:03278604
Status:ACTIVE
Category:Private Limited Company

MULTISPORT SURFACES LIMITED

72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:03707385
Status:LIQUIDATION
Category:Private Limited Company

TDR CAPITAL II INVESTMENTS L.P.

20 BENTINCK STREET,LONDON,W1U 2EU

Number:LP019916
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source