Company NameWeybridge Dry Cleaners And Launderers Ltd
DirectorPhilip Roy Moir
Company StatusActive
Company Number04948767
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Philip Roy Moir
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rickyard Tite Hill
Egham
Surrey
TW20 0LZ
Secretary NameLeslie Roy Moir
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rickyard Tite Hill
Egham
Surrey
TW20 0LZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£222,321
Cash£20,635
Current Liabilities£242,956

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
10 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-14
(2 pages)
10 April 2018Change of name notice (2 pages)
1 March 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Registered office address changed from 76 Ouseley Road, Wraysbury Staines Middlesex TW19 5JH on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 76 Ouseley Road, Wraysbury Staines Middlesex TW19 5JH on 13 November 2013 (1 page)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (9 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
23 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
17 November 2009Director's details changed for Philip Roy Moir on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Philip Roy Moir on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Philip Roy Moir on 1 October 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 December 2007Return made up to 30/10/07; no change of members (6 pages)
6 December 2007Return made up to 30/10/07; no change of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 November 2006Return made up to 30/10/06; full list of members (6 pages)
16 November 2006Return made up to 30/10/06; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 January 2006Return made up to 30/10/05; full list of members (6 pages)
13 January 2006Return made up to 30/10/05; full list of members (6 pages)
31 October 2005Return made up to 20/10/04; full list of members (6 pages)
31 October 2005Return made up to 20/10/04; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 December 2004Return made up to 30/10/04; full list of members (6 pages)
2 December 2004Return made up to 30/10/04; full list of members (6 pages)
22 April 2004Company name changed parc ferme (uk) LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed parc ferme (uk) LIMITED\certificate issued on 22/04/04 (2 pages)
6 January 2004New director appointed (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Director resigned (1 page)
9 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Company name changed parcferme (uk) LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed parcferme (uk) LIMITED\certificate issued on 07/11/03 (2 pages)
30 October 2003Incorporation (9 pages)
30 October 2003Incorporation (9 pages)