DOWNLEY LAUNDRETTE LTD

Windy Ridge Windy Ridge, Great Haseley, OX44 7LA, Oxfordshire, England
StatusACTIVE
Company No.09201159
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

DOWNLEY LAUNDRETTE LTD is an active private limited company with number 09201159. It was incorporated 9 years, 9 months, 2 days ago, on 03 September 2014. The company address is Windy Ridge Windy Ridge, Great Haseley, OX44 7LA, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Bright

Termination date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-13

Psc name: Daniel Bright

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Maureen Hazel Bright

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Warren Bright

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Albert Bright

Cessation date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-15

Psc name: Mrs Maureen Hazel Bright

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-09

Psc name: Mr Warren Bright

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Warren Bright

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Albert Bright

Change date: 2016-12-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-15

Psc name: Mr Warren Bright

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maureen Hazel Bright

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: Sands Cottage Stadhampton Road Great Milton Oxfordshire OX44 7PE

Change date: 2017-02-01

New address: Windy Ridge Latchford Lane Great Haseley Oxfordshire OX44 7LA

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Daniel Bright

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mrs Maureen Hazel Bright

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Bright

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Albert Bright

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Albert Bright

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mrs Maureen Hazel Bright

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 WALLISCOTE ROAD MANAGEMENT COMPANY LIMITED

OAK FARM,WESTON SUPER MARE,BS22 9NZ

Number:04569237
Status:ACTIVE
Category:Private Limited Company
Number:10258294
Status:ACTIVE
Category:Private Limited Company

IMTHATCLOTHING LTD

23A MARLER ROAD,LONDON,SE23 2AE

Number:11538670
Status:ACTIVE
Category:Private Limited Company

KANG & SON LIMITED

115 STOKE NEWINGTON ROAD,LONDON,N16 8BX

Number:11547952
Status:ACTIVE
Category:Private Limited Company

MATOS SERVICES LTD

8 OAKWOOD GARDENS,SUTTON,SM1 3HR

Number:11447283
Status:ACTIVE
Category:Private Limited Company

SKOMER CONSULTING LTD

9 HILLSIDE GARDENS,LONDON,N11 2NH

Number:11680372
Status:ACTIVE
Category:Private Limited Company

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