Advanced company searchLink opens in new window

BUBBLES LAUNDERETTE (LONG EATON) LIMITED

Company number 08823109

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)
20 May 2024 AD01 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 159C Derby Road Stapleford Nottingham NG9 7AS on 20 May 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
20 Dec 2021 CH01 Director's details changed for Mr Paul Eric Dean on 7 December 2021
08 Dec 2021 CERTNM Company name changed bubbles laundrette(long eaton) LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
21 Dec 2020 AD01 Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 21 December 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Dec 2019 PSC01 Notification of Paul Eric Dean as a person with significant control on 6 April 2016
19 Dec 2019 PSC07 Cessation of Andrew Frank Dean as a person with significant control on 6 April 2016
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
06 Jan 2016 AP01 Appointment of Mr David Dean as a director on 1 April 2015
06 Jan 2016 TM01 Termination of appointment of Eric Dean as a director on 1 April 2015