ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-06-30

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

18/11/1918 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 15/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 15/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 15/11/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 2 WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 16/10/2014

View Document

10/09/1410 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/09/115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OULD

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AINSLEY OULD / 01/01/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GIBSON / 14/04/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED COURTS RECOVERY LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

17/08/0017 August 2000 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