Advanced company searchLink opens in new window

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

Company number 01296378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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