Advanced company searchLink opens in new window

BUCKS LAUNDRY ROOM LTD

Company number 07878994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
19 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
11 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
03 Mar 2014 AD01 Registered office address changed from 56 Plumer Road High Wycombe HP11 2SR on 3 March 2014
03 Mar 2014 AP01 Appointment of Mr Qumar Aziz as a director
03 Mar 2014 TM01 Termination of appointment of Suriya Begum as a director
03 Mar 2014 TM01 Termination of appointment of Israr Akram as a director