- Company Overview for NORTH STREET MOTORS LIMITED (09191816)
- Filing history for NORTH STREET MOTORS LIMITED (09191816)
- People for NORTH STREET MOTORS LIMITED (09191816)
- More for NORTH STREET MOTORS LIMITED (09191816)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
13 Aug 2015 | TM01 | Termination of appointment of Peter Townsend Green as a director on 31 July 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Nicholas Hammett as a director on 30 May 2015 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|