SMARTWAY DRY CLEANERS LIMITED
Status | ACTIVE |
Company No. | 07325546 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SMARTWAY DRY CLEANERS LIMITED is an active private limited company with number 07325546. It was incorporated 13 years, 10 months, 9 days ago, on 26 July 2010. The company address is The Old Stables Marsh Lane The Old Stables Marsh Lane, Warrington, WA5 2UN, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Fletcher
Change date: 2022-10-04
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mrs Julie Fletcher
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: The Old Stables Marsh Lane Cuerdley Warrington Cheshire WA5 2UN
Old address: Marsh End Farm Marsh Lane Cuerdley Warrington Cheshire WA5 2UN England
Change date: 2022-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Withdrawal of a person with significant control statement
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-07
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
New address: Marsh End Farm Marsh Lane Cuerdley Warrington Cheshire WA5 2UN
Old address: 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU
Documents
Notification of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-25
Psc name: Julie Fletcher
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-25
Psc name: Mr Stephen Fletcher
Documents
Notification of a person with significant control
Date: 10 Dec 2021
Action Date: 12 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-12
Psc name: Stephen Fletcher
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Capital allotment shares
Date: 22 Oct 2010
Action Date: 19 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-19
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Sep 2010
Action Date: 12 Aug 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-08-12
Documents
Some Companies
AMY ROBERTS CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10090468 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 BISPHAM ROAD,BLACKPOOL,FY2 0LA
Number: | 11401503 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST INTERNATIONAL PROPERTIES LIMITED
MINSHULL HOUSE,STOCKPORT,SK4 2LP
Number: | 06703411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11488793 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11719010 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BOWLING GREEN TERRACE,LEEDS,LS11 9SP
Number: | 11167745 |
Status: | ACTIVE |
Category: | Private Limited Company |