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 TypeDoc. Type |
Publication datePub. 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
|  |