THE BUBBLES BRUSHES & WIPER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KULSOOM HUSSAIN / 30/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAZAR HUSSAIN / 06/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KULSOOM HUSSAIN / 06/05/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KULSOOM HUSSAIN / 06/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 21 QUEENS ROAD ACCRINGTON LANCASHIRE BB5 6AR

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/12/1411 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED KULSOOM HUSSAIN

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED BRIAN ANDREW CASSIDY

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/07/96

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 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