ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED

04054759
THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN OX17 1LL

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 5 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 5 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 5 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Appointment of director (Mr David Mark Mellett) 2 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Paul Clement Scott) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Paul Clement Scott) 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 13 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Paul Clement Scott) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Justin Cyril Brinklow) 2 Buy now
18 Nov 2019 officers Change of particulars for secretary (Mr Paul Clement Scott) 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 13 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 13 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 12 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 14 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 9 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Justin Cyril Brinklow) 2 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
30 Jul 2014 accounts Annual Accounts 9 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 9 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 9 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 9 Buy now
15 Feb 2011 officers Termination of appointment of director (Catherine Ould) 1 Buy now
08 Sep 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 officers Change of particulars for director (Catherine Ainsley Ould) 2 Buy now
21 Jul 2010 accounts Annual Accounts 9 Buy now
14 Apr 2010 officers Termination of appointment of director (David Brinklow) 1 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2009 officers Termination of appointment of director (Stuart Mclaughlan) 2 Buy now
28 Aug 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
28 Aug 2009 officers Director's change of particulars / catherine gibson / 14/04/2009 1 Buy now
14 Jul 2009 accounts Annual Accounts 9 Buy now
27 Aug 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
27 Aug 2008 address Location of register of members 1 Buy now
17 Jul 2008 accounts Annual Accounts 9 Buy now
28 Aug 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
28 Jul 2007 accounts Annual Accounts 7 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2006 annual-return Return made up to 17/08/06; full list of members 3 Buy now
26 Jul 2006 accounts Annual Accounts 7 Buy now
13 Apr 2006 officers New director appointed 3 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
26 Aug 2005 annual-return Return made up to 17/08/05; full list of members 7 Buy now
23 Aug 2005 accounts Annual Accounts 8 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD 1 Buy now
20 Dec 2004 accounts Annual Accounts 7 Buy now
27 Sep 2004 officers New director appointed 5 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 annual-return Return made up to 17/08/04; full list of members 7 Buy now
16 Jan 2004 accounts Annual Accounts 7 Buy now
18 Sep 2003 annual-return Return made up to 17/08/03; full list of members 7 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
10 Oct 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
19 Sep 2002 annual-return Return made up to 17/08/02; full list of members 7 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
10 Jan 2002 accounts Annual Accounts 7 Buy now
04 Sep 2001 annual-return Return made up to 17/08/01; full list of members 6 Buy now
04 Jun 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
17 Aug 2000 incorporation Incorporation Company 17 Buy now