O'donnell Utilities (Northern) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
NORTHERN COMMERCIAL VEHICLE HIRE LTD
NORTHUMBERLAND CAR & COMMERCIAL VEHICLES LTD
Company type | Private Limited Company, Active |
Company Number | 07879837 |
Record last updated | Tuesday, February 13, 2018 9:39:24 PM UTC |
Official Address | Rmt Accountants And Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne Ne128eg Longbenton There are 10 companies registered at this street |
Locality | Longbenton |
Region | North Tyneside, England |
Postal Code | NE128EG |
Sector | Other transportation support activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 30, 2018 | Confirmation statement made , with updates |  |
Financials | Jun 28, 2017 | Annual accounts |  |
Financials | Jun 28, 2017 | Annual accounts 7972570... |  |
Registry | Feb 27, 2017 | Change of accounting reference date |  |
Registry | Feb 27, 2017 | Change of accounting reference date 2599147... |  |
Registry | Feb 16, 2017 | Confirmation statement made , with updates |  |
Registry | Feb 16, 2017 | Confirmation statement made , with updates 2599099... |  |
Registry | May 1, 2016 | Resolution |  |
Registry | May 1, 2016 | Notice of change of name nm01 - resolution |  |
Registry | May 1, 2016 | Company name change |  |
Registry | May 1, 2016 | Resolution |  |
Registry | May 1, 2016 | Notice of change of name nm01 - resolution |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Mar 1, 2016 | Annual accounts |  |
Financials | Mar 1, 2016 | Annual accounts 7946129... |  |
Registry | Dec 16, 2015 | Annual return |  |
Registry | Dec 16, 2015 | Annual return 2596079... |  |
Registry | Sep 23, 2015 | Change of accounting reference date |  |
Registry | Sep 23, 2015 | Change of accounting reference date 2595723... |  |
Registry | Jan 16, 2015 | Annual return |  |
Registry | Jan 16, 2015 | Annual return 2594677... |  |
Registry | Aug 7, 2014 | Resignation of one Director |  |
Registry | Aug 7, 2014 | Resignation of one Director (a man) |  |
Registry | Aug 7, 2014 | Resignation of one Director |  |
Financials | Aug 6, 2014 | Annual accounts |  |
Financials | Aug 6, 2014 | Annual accounts 2593375... |  |
Registry | Jun 25, 2014 | Change of registered office address |  |
Registry | Jun 25, 2014 | Change of registered office address 2593201... |  |
Registry | Dec 13, 2013 | Annual return |  |
Registry | Dec 13, 2013 | Annual return 2591769... |  |
Registry | Nov 28, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Nov 28, 2013 | Notice of change of name nm01 - resolution 7893254... |  |
Registry | Nov 28, 2013 | Company name change |  |
Financials | Sep 11, 2013 | Annual accounts |  |
Financials | Sep 11, 2013 | Annual accounts 2591381... |  |
Registry | Apr 12, 2013 | Change of particulars for director |  |
Registry | Apr 12, 2013 | Change of particulars for director 2590743... |  |
Registry | Apr 12, 2013 | Annual return |  |
Registry | Apr 12, 2013 | Change of registered office address |  |
Registry | Apr 12, 2013 | Change of particulars for director |  |
Registry | Apr 12, 2013 | Change of particulars for director 2590743... |  |
Registry | Apr 12, 2013 | Annual return |  |
Registry | Apr 12, 2013 | Change of registered office address |  |
Registry | Mar 8, 2013 | Change of registered office address 7882095... |  |
Registry | Mar 8, 2013 | Change of registered office address |  |
Registry | Dec 13, 2011 | Two appointments: 2 men |  |