Pwllheli
Gwynedd
LL53 6NQ
Wales
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(80 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(80 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | William Henry Hughes |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Craig Awelon Llandegfan Menai Bridge Gwynedd LL59 5TH Wales |
Director Name | Mr Derek Strafford Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Mr Michael Paul Woolfenden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Mawr 4 Buckley Court, Willaston Neston Cheshire CH64 2XN Wales |
Secretary Name | Mr Derek Strafford Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(54 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ryder Crescent Hillside Southport Merseyside PR8 3AE |
Director Name | Mr Mark James Paul Woolfenden |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(66 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Director Name | Sebastian Aaran Bryan Phillips |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(77 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Afonwen Chwilog Pwllheli Gwynedd LL53 6NQ Wales |
Secretary Name | Sebastian Aaran Bryan Phillips |
---|---|
Status | Resigned |
Appointed | 17 November 2014(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(80 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afonwen Pwllheli Gwynedd LL53 6NQ Wales |
Website | afonwenlaundry.com |
---|---|
Email address | [email protected] |
Telephone | 01766 810264 |
Telephone region | Porthmadog |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
13.3k at £1 | Portgrade LTD 78.35% Ordinary |
---|---|
3.7k at £1 | Portgrade LTD 21.64% Preference |
1 at £1 | Mr Michael Paul Woolfenden & Portgrade LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,247,070 |
Gross Profit | £14,142,074 |
Net Worth | £6,797,381 |
Cash | £352 |
Current Liabilities | £13,525,431 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 3 weeks from now) |
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 25 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 June 2002 | Delivered on: 20 June 2002 Satisfied on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land at former afonwen depot chwiliog, t/n WA895536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 June 2002 | Delivered on: 20 June 2002 Satisfied on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1998 | Delivered on: 16 October 1998 Satisfied on: 20 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a land and buildings being part of the former afonwen depot chwilog pwlheli gwynedd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 1993 | Delivered on: 10 July 1993 Satisfied on: 20 November 2002 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £30,653.30 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
3 July 1992 | Delivered on: 10 July 1992 Satisfied on: 20 November 2002 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £30660.30 due from the company to the chargee under the terms of the charge. Particulars: All the right title and inoterest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395. Fully Satisfied |
3 July 1991 | Delivered on: 13 July 1991 Satisfied on: 20 November 2002 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £27,758.90 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in & to all sums payable under the insurance (see 395 for full details). Fully Satisfied |
20 July 1989 | Delivered on: 28 July 1989 Satisfied on: 20 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2009 | Delivered on: 20 November 2009 Satisfied on: 25 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 2009 | Delivered on: 8 April 2009 Satisfied on: 26 February 2015 Persons entitled: Finance Wales Investments (5) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2006 | Delivered on: 27 September 2006 Satisfied on: 25 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at chwilog gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 1978 | Delivered on: 6 July 1978 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Accession to a debenture dated 21 february 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between johnson service group PLC, each of the companies named in the debenture as chargors, and lloyds bank PLC as agent and trustee for the secured creditors (as defined therein). Outstanding |
22 July 2013 | Delivered on: 26 July 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chwilog afonwen pwllheli cae'rafon afonwen chwilog pwllheli afonwen depot chwilog pwllheli t/no's CYM309010,CYM362275 and CYM342896 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
21 February 2011 | Delivered on: 1 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 March 2020 | Notification of Portgrade Limited as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Cessation of Johnson Service Group Plc as a person with significant control on 20 March 2020 (1 page) |
31 December 2019 | Registered office address changed from Afonwen Pwllheli Gwynedd LL53 6NQ to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Sebastian Aaran Bryan Phillips as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Sebastian Aaran Bryan Phillips as a secretary on 31 December 2019 (1 page) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Christopher Sander as a director on 3 January 2019 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
14 June 2016 | Satisfaction of charge 003135870015 in full (1 page) |
14 June 2016 | Satisfaction of charge 003135870015 in full (1 page) |
13 June 2016 | Registration of charge 003135870016, created on 7 June 2016 (23 pages) |
13 June 2016 | Registration of charge 003135870016, created on 7 June 2016 (23 pages) |
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Change of share class name or designation (2 pages) |
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Appointment of Mr Timothy James Morris as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Timothy James Morris as a director on 28 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
12 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Christopher Sander as a director on 28 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Paul Woolfenden as a director on 28 April 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
11 May 2016 | Satisfaction of charge 13 in full (1 page) |
11 May 2016 | Satisfaction of charge 14 in full (2 pages) |
11 May 2016 | Satisfaction of charge 13 in full (1 page) |
11 May 2016 | Satisfaction of charge 14 in full (2 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 January 2016 | Full accounts made up to 31 August 2015 (27 pages) |
21 January 2016 | Full accounts made up to 31 August 2015 (27 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Mark James Paul Woolfenden on 19 October 2015 (2 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 February 2015 | Satisfaction of charge 11 in full (5 pages) |
26 February 2015 | Satisfaction of charge 11 in full (5 pages) |
13 January 2015 | Full accounts made up to 31 August 2014 (26 pages) |
13 January 2015 | Full accounts made up to 31 August 2014 (26 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
24 December 2014 | Appointment of Sebastian Aaran Bryan Phillips as a secretary on 17 November 2014 (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a secretary on 4 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Derek Strafford Johnson as a director on 4 November 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mark James Paul Woolfenden on 7 March 2014 (2 pages) |
23 December 2013 | Full accounts made up to 31 August 2013 (25 pages) |
23 December 2013 | Full accounts made up to 31 August 2013 (25 pages) |
7 November 2013 | Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mark James Paul Woolfenden on 7 November 2013 (2 pages) |
26 July 2013 | Registration of charge 003135870015 (8 pages) |
26 July 2013 | Registration of charge 003135870015 (8 pages) |
19 June 2013 | Appointment of Sebastian Aaran Bryan Phillips as a director (3 pages) |
19 June 2013 | Appointment of Sebastian Aaran Bryan Phillips as a director (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Full accounts made up to 31 August 2012 (25 pages) |
11 January 2013 | Full accounts made up to 31 August 2012 (25 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Full accounts made up to 31 August 2011 (25 pages) |
3 February 2012 | Full accounts made up to 31 August 2011 (25 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (25 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (25 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 August 2009 (26 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
9 June 2009 | Full accounts made up to 31 August 2008 (25 pages) |
1 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (24 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (24 pages) |
30 May 2007 | Company name changed afonwen services LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed afonwen services LIMITED\certificate issued on 30/05/07 (2 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
16 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
4 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (21 pages) |
31 January 2006 | Full accounts made up to 31 August 2005 (21 pages) |
18 May 2005 | Return made up to 07/03/05; full list of members
|
18 May 2005 | Return made up to 07/03/05; full list of members
|
8 March 2005 | Full accounts made up to 31 August 2004 (21 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (21 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members
|
6 April 2004 | Return made up to 07/03/04; full list of members
|
10 February 2004 | Full accounts made up to 31 August 2003 (21 pages) |
10 February 2004 | Full accounts made up to 31 August 2003 (21 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (20 pages) |
19 March 2003 | Full accounts made up to 31 August 2002 (20 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Particulars of mortgage/charge (5 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (20 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members
|
11 April 2001 | Return made up to 07/03/01; full list of members
|
13 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 07/03/98; no change of members (4 pages) |
2 June 1998 | Return made up to 07/03/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
8 November 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
8 November 1996 | Accounting reference date extended from 31/05/96 to 31/08/96 (1 page) |
2 July 1996 | Accounts for a small company made up to 28 May 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 28 May 1995 (8 pages) |
29 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
6 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 07/03/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 28 May 1994 (12 pages) |
27 March 1995 | Full accounts made up to 28 May 1994 (12 pages) |
19 August 1986 | Company name changed afonwen steam laundry,LIMITED(th e)\certificate issued on 19/08/86 (2 pages) |
19 August 1986 | Company name changed afonwen steam laundry,LIMITED(th e)\certificate issued on 19/08/86 (2 pages) |
30 April 1936 | Incorporation (21 pages) |
30 April 1936 | Incorporation (21 pages) |