THE NORTHOWRAM GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Notification of Sara Danielle Mitchell as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Alan Denis Mitchell as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Withdrawal of a person with significant control statement on 2025-03-18

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR IAN STEPHEN MITCHELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF PSC STATEMENT ON 10/03/2018

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 24/05/10 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR STEPHEN JOHN MITCHELL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ALAN DENIS MITCHELL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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