NETHAM ROAD AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/05/2331 May 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/05/2331 May 2023 Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Bath House 6-8 Bath Street Bristol BS1 6HL on 2023-05-31

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

28/11/2228 November 2022 Change of details for Bristol Tachograph and Brake Testing Limited Company as a person with significant control on 2022-11-28

View Document

27/10/2227 October 2022 Appointment of Mr Joshua James Ball as a director on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr James Adrian John Ball as a director on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Limited Company as a person with significant control on 2022-10-27

View Document

17/10/2217 October 2022 Cessation of Colin Simon Leventhal as a person with significant control on 2022-09-21

View Document

17/10/2217 October 2022 Notification of Limited Company as a person with significant control on 2022-09-21

View Document

17/10/2217 October 2022 Termination of appointment of Colin Simon Leventhal as a director on 2022-09-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIMON LEVENTHAL / 17/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIMON LEVENTHAL / 02/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 14 SALLY BARN CLOSE WILLSBRIDGE BRISTOL BS30 9AN UNITED KINGDOM

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information