BICESTER ACCESS HIRE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS HERRING / 01/01/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN HELEN HERRING / 01/01/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM GLEBE COURT FRINGFORD BICESTER OXFORDSHIRE OX27 8RJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/10/095 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS HERRING / 05/10/2009

View Document

22/09/0922 September 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED BICESTER SWEEPERS (SALES) LIMITE D CERTIFICATE ISSUED ON 29/07/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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