HAZEL WINDOW CLEANERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

15/07/2315 July 2023 Micro company accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BAILEY / 01/07/2016

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON BAILEY / 01/07/2016

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR GLEN BAILEY / 01/07/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BW

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN BAILEY / 27/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BAILEY / 27/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BAILEY / 27/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BAILEY / 27/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 7 LOWTHIAN ROAD HARTLEPOOL TS24 8BH

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: GROUND FLOOR NORWEST COURT GUILDHALL STREET PRESTON LANCASHIRE PR1 3NU

View Document

24/08/0124 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 10/11 RIBBLESDALE PLACE PRESTON PR1 3NA

View Document

19/02/9919 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED OBJECTCARE LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 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