B & H AUTOCARE LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewAppointment of Mr Sajid Rabbani as a director on 2025-10-01

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

11/06/2511 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Document

05/11/245 November 2024 Termination of appointment of Donna Boyce as a director on 2024-11-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr Douglas Campbell Gordon Dando on 2021-01-21

View Document

18/10/2118 October 2021 Director's details changed for Ms Donna Boyce on 2021-01-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MS DONNA BOYCE

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 30 HALLEY STREET GLASGOW G13 4DJ UNITED KINGDOM

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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