ORMSKIRK (RENT-A-FORD) LIMITED

78 Chorley New Road, Bolton, BL1 4BY, England
StatusACTIVE
Company No.01304066
CategoryPrivate Limited Company
Incorporated22 Mar 1977
Age47 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

ORMSKIRK (RENT-A-FORD) LIMITED is an active private limited company with number 01304066. It was incorporated 47 years, 1 month, 25 days ago, on 22 March 1977. The company address is 78 Chorley New Road, Bolton, BL1 4BY, England.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Alexander Lumley Maher

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Mildred Anna Maher

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mildred Anna Maher

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ

New address: 78 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: David Alexander Maher

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mildred Anna Maher

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Alexander Lumley Maher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 23/03/05 from: 288 church street lancashire blackpool FY1 3QA

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Capital

Type: 169

Description: £ ic 60/50 31/03/02 £ sr 10@1=10

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

Resolution

Date: 10 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Capital

Type: 169

Description: £ ic 100/60 27/08/01 £ sr 40@1=40

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 07/01/98 from: duncan shead glass chartered accountant castle chambers 43 castle street liverpool L2 9TL

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 26/11/97 from: summer house st thomass road chorley lancashire PR7 1HP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AAMD

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 14/11/94 from: lloyds bank chambers 92 london road liverpool 3

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1994

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/94; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/93; no change of members

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF


Some Companies

ACUBASE LLP

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:OC421752
Status:ACTIVE
Category:Limited Liability Partnership

BEYOND MEDICS LIMITED

7 BREWSTER PLACE,ST ANDREWS,KY16 8JY

Number:SC516729
Status:ACTIVE
Category:Private Limited Company
Number:CE004657
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAPPY MELON SKIN CARE LIMITED

16 FENNEY STREET,SALFORD,M7 2ZL

Number:11272967
Status:ACTIVE
Category:Private Limited Company

HEND & LAMIAA LTD

37B COTHAM HILL,BRISTOL,BS6 6JY

Number:11841910
Status:ACTIVE
Category:Private Limited Company

MECHATRONIC INNOVATIONS LIMITED

7 ROUNDMOOR CLOSE,BRISTOL,BS31 3AN

Number:11495661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source