B & H AUTOCARE LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Appointment of Mr Sajid Rabbani as a director on 2025-10-01 |
10/10/2510 October 2025 New | Confirmation statement made on 2025-09-21 with no updates |
11/06/2511 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
10/02/2510 February 2025 | Registered office address changed from Unit 30 New Albion Industrial Estate Halley St Glasgow Yoker G13 4DJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-10 |
05/11/245 November 2024 | Termination of appointment of Donna Boyce as a director on 2024-11-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Registered office address changed from 4 C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ United Kingdom to Unit 30 New Albion Industrial Estate Halley St Glasgow Yoker G13 4DJ on 2022-03-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Director's details changed for Mr Douglas Campbell Gordon Dando on 2021-01-21 |
18/10/2118 October 2021 | Director's details changed for Ms Donna Boyce on 2021-01-21 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | DIRECTOR APPOINTED MS DONNA BOYCE |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 30 HALLEY STREET GLASGOW G13 4DJ UNITED KINGDOM |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company