RITZ EXECUTIVE CARS LTD

101 Whitelands Road, High Wycombe, HP12 3EJ, Buckinghamshire
StatusACTIVE
Company No.07307515
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

RITZ EXECUTIVE CARS LTD is an active private limited company with number 07307515. It was incorporated 13 years, 10 months, 14 days ago, on 07 July 2010. The company address is 101 Whitelands Road, High Wycombe, HP12 3EJ, Buckinghamshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Termination director company

Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-08

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Zaheer Hussain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaheer Hussain

Documents

View document PDF

Annual return company with made up date

Date: 15 Oct 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zulfiqar Ali

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360DRONES LTD

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:09587848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AJ BROKERS LIMITED

UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD,COLCHESTER,CO5 9HE

Number:08753750
Status:ACTIVE
Category:Private Limited Company

DLD ENTERPRISES LTD

THE COURTYARD,BANBURY,OX15 4DB

Number:06508110
Status:ACTIVE
Category:Private Limited Company

FACEPARTY NEWS ALERTS LTD

UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ

Number:07999946
Status:ACTIVE
Category:Private Limited Company

OTK UK LTD

36 OBAN TERRACE,DUNDEE,DD3 0GZ

Number:SC529575
Status:ACTIVE
Category:Private Limited Company

SETOGA LTD.

79 DOVER ROAD EAST,GRAVESEND,DA11 0RB

Number:10138710
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