ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 15/11/2019

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 15/11/2019

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY 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

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY 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

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 01/01/2011

View Document

22/02/1122 February 2011 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

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT

View Document

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

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BEVAN

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 FULL ACCOUNTS 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

21/02/0521 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

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

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED SHEERTRUCK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 9 MANDEVILLE PLACE LONDON W1M 5LB

View Document

19/02/9619 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 AUDITOR'S RESIGNATION

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: SUFFOLK HOUSE. GEORGE STREET. CROYDON. SURREY.CR0 0YN

View Document

18/07/9418 July 1994 ADOPT MEM AND ARTS 08/07/94

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: CULLET DRIVE QUEENBOROUGH, KENT. ME11 5JS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/9021 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED SHEERTRUCKS LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

17/02/7817 February 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/78

View Document

31/01/7731 January 1977 CERTIFICATE OF INCORPORATION

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