J&N PRIDE AUTOS LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of James Robert Newell as a director on 2025-06-11 |
12/06/2512 June 2025 | Appointment of Silvester Williams as a director on 2025-06-11 |
12/06/2512 June 2025 | Confirmation statement made on 2025-03-06 with updates |
12/06/2512 June 2025 | Notification of Silvester Williams as a person with significant control on 2025-06-11 |
12/06/2512 June 2025 | Cessation of Naeem Lulat as a person with significant control on 2025-06-11 |
12/06/2512 June 2025 | Cessation of James Robert Newell as a person with significant control on 2025-06-11 |
12/06/2512 June 2025 | Termination of appointment of Naeem Lulat as a director on 2025-06-11 |
12/06/2512 June 2025 | Registered office address changed from Unit 6C Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP England to 1 Victoria Square Birmingham B1 1BD on 2025-06-12 |
12/05/2512 May 2025 | Registered office address changed from J&N Pride Autos 152 Saint Helens Road Bolton Lancashire BL3 3PL United Kingdom to Unit 6C Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP on 2025-05-12 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/02/248 February 2024 | Registered office address changed from 9 Canmore Close Bolton BL3 4TN England to J&N Pride Autos 152 Saint Helens Road Bolton Lancashire BL3 3PL on 2024-02-08 |
07/03/237 March 2023 | Incorporation |
More Company Information
Recently Viewed
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