ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
Company number 01296378
- Company Overview for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)
- Filing history for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)
- People for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)
- Charges for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)
- More for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Justin Cyril Brinklow on 16 October 2014 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
27 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Paul Clement Scott on 1 January 2011 | |
22 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
14 Apr 2010 | TM01 | Termination of appointment of David Brinklow as a director | |
04 Mar 2010 | AD01 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 | |
19 Feb 2010 | AA | Full accounts made up to 30 June 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
05 Nov 2009 | AP01 | Appointment of Mr Paul Clement Scott as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Stuart Mclaughlan as a director | |
09 Jun 2009 | 288b | Appointment terminated director andrew bevan | |
26 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
26 Jan 2009 | 353 | Location of register of members |