NAVIGATION GARAGE (HEANOR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Director's details changed for Lukhbir Singh Atwal on 2024-09-27

View Document

27/09/2427 September 2024 Satisfaction of charge 4 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 6 in full

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Change of details for Garibaldi Ltd as a person with significant control on 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOYLE

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

24/12/1524 December 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

08/01/158 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1210 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULBIR SINGH ATWAL / 26/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKHBIR SINGH ATWAL / 26/12/2009

View Document

01/02/101 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 850 LONDON ROAD DERBY DERBYSHIRE DE24 8WA

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: THE HILL HOUSE SINFIN LANE BARROW ON TRENT DERBY DE73 1HH

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: NAVIGATION GARAGE 810 LONDON ROAD DERBY DE2 8WA

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 26/12/91; CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: LOSCOE ROAD HEANOR DERBYSHIRE DE7 7JU

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 AD 30/05/86--------- £ SI 92815@1

View Document

07/11/897 November 1989 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

05/10/875 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

12/01/8712 January 1987 RETURN MADE UP TO 01/12/85; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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