CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/21
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/21
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Site 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA England on 2021/03/25 to Newcastle Motor World Sandy Lane, Gosforth Newcastle upon Tyne NE3 5HE
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/02
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/02
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/12/21
filed on: 24th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 2017/01/30 to Site 5 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/02
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/02
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
AD01 |
Change of registered address from 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT on 2015/06/02 to 1 Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/02
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 2014/09/18 to 1 Ordley Close Ordley Close Dumpling Hall Newcastle upon Tyne NE15 7XT
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/14 from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ordley cars LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/26
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/02
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/02
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(14 pages)
|