About

Registered Number: 04766876
Date of Incorporation: 16/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR,

 

Eynesbury Dry Cleaners Ltd was founded on 16 May 2003 and are based in Bury St Edmunds in Suffolk. We don't currently know the number of employees at the organisation. The current directors of this organisation are Buckham, Leslie Edward, Francis, Shelley Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKHAM, Leslie Edward 16 May 2003 - 1
FRANCIS, Shelley Diane 16 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 27 August 2020
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 31 July 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
395 - Particulars of a mortgage or charge 24 July 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.