N.D.R. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

12/06/2512 June 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 119 Bushey Mill Lane Watford Herts WD24 7UR to 119 Bushey Mill Lane Watford WD24 7PD on 2024-02-26

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/03/213 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL

View Document

09/03/189 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA DAVIES

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIES / 14/07/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/11/098 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA VASEY / 29/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: FLAG HOUSE ONE HIGH STREET OLD EASTCOTE MIDDLESEX HA5 2EW

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED AUTOMOTIVE PERFORMANCE LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 478B ST ALBANS ROAD WATFORD HERTS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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