- Company Overview for BICESTER HAND CAR WASH LTD (08754008)
- Filing history for BICESTER HAND CAR WASH LTD (08754008)
- People for BICESTER HAND CAR WASH LTD (08754008)
- More for BICESTER HAND CAR WASH LTD (08754008)
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) |
---|---|---|---|
10 Jul 2025 | AA | Micro company accounts made up to 31 October 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Ismen Parllaku on 21 June 2023 | |
21 Jun 2023 | PSC04 | Change of details for Mr Ismen Parllaku as a person with significant control on 21 June 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 78 Bourne Crescent Northampton NN5 7JD England to 149 Ryeland Road Duston Northampton NN5 6XJ on 21 June 2023 | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
06 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 36 Billing Road Northampton NN1 5DQ to 78 Bourne Crescent Northampton NN5 7JD on 13 June 2016 |