About

Registered Number: 07190330
Date of Incorporation: 16/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH,

 

South West Laundry Ltd was founded on 16 March 2010 and are based in Preston Brook in Cheshire, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Donald Richard 31 August 2018 - 1
PERKIN, Julie Anne 16 March 2010 31 August 2018 1
RETALLACK, Charles Anthony 16 March 2010 31 August 2018 1
RETALLACK, Wayne 16 March 2010 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 31 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 04 January 2019
AA01 - Change of accounting reference date 13 September 2018
RESOLUTIONS - N/A 12 September 2018
SH08 - Notice of name or other designation of class of shares 11 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 23 August 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
CS01 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
MR04 - N/A 29 January 2018
MR04 - N/A 29 January 2018
MR05 - N/A 29 January 2018
MR05 - N/A 29 January 2018
MR04 - N/A 29 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 21 March 2017
MR04 - N/A 02 November 2016
MR04 - N/A 02 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 09 April 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 10 June 2013
MR01 - N/A 15 May 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 28 January 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
NEWINC - New incorporation documents 16 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

A registered charge 13 May 2013 Fully Satisfied

N/A

Debenture 31 December 2012 Fully Satisfied

N/A

Legal assignment 18 November 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 29 June 2010 Fully Satisfied

N/A

Debenture 22 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.