THE NORTHOWRAM GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Notification of Sara Danielle Mitchell as a person with significant control on 2025-03-18 |
| 18/03/2518 March 2025 | Notification of Alan Denis Mitchell as a person with significant control on 2025-03-18 |
| 18/03/2518 March 2025 | Withdrawal of a person with significant control statement on 2025-03-18 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/05/215 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL |
| 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 |
| 20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | DIRECTOR APPOINTED MR IAN STEPHEN MITCHELL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 28/03/1828 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018 |
| 28/03/1828 March 2018 | NOTIFICATION OF PSC STATEMENT ON 10/03/2018 |
| 25/05/1725 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 25/05/1025 May 2010 | 24/05/10 STATEMENT OF CAPITAL GBP 100 |
| 15/03/1015 March 2010 | DIRECTOR APPOINTED MR STEPHEN JOHN MITCHELL |
| 15/03/1015 March 2010 | DIRECTOR APPOINTED MR ALAN DENIS MITCHELL |
| 11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
| 10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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