NORTHAMPTON CARS LIMITED
Status | ACTIVE |
Company No. | 07390387 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NORTHAMPTON CARS LIMITED is an active private limited company with number 07390387. It was incorporated 13 years, 8 months, 7 days ago, on 28 September 2010. The company address is Victory House Victory House, Northampton, NN4 7PA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Old address: 400 Pavilion Drive Brackmills Northampton NN4 7PA England
Change date: 2020-04-17
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Old address: 4 Northumberland Walk Iver SL0 9AW England
Change date: 2020-04-16
New address: 400 Pavilion Drive Brackmills Northampton NN4 7PA
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: 4 Northumberland Walk Iver SL0 9AW
Old address: Unit 4, Logistics House 1 Horsley Road Northampton NN2 6LJ England
Change date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 26 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Unit 4, Logistics House 1 Horsley Road Northampton NN2 6LJ
Old address: 20 - 30a Abington Street Northampton NN1 2AJ England
Change date: 2017-05-10
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2017
Action Date: 29 Apr 2017
Category: Address
Type: AD01
Old address: 1-5 st. James Road Northampton NN5 5HS
New address: 20 - 30a Abington Street Northampton NN1 2AJ
Change date: 2017-04-29
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type micro entity
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change account reference date company previous extended
Date: 31 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Old address: Spencer House 3 Spencer Parade Northampton NN1 5AA England
Change date: 2014-11-06
New address: 1-5 St. James Road Northampton NN5 5HS
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-25
Old address: 3 Spencer Parade 3 Spencer House Northampton NN1 5AA England
New address: Spencer House 3 Spencer Parade Northampton NN1 5AA
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
Old address: 11 Whittlebury Close Northampton NN2 8NH
New address: Spencer House 3 Spencer Parade Northampton NN1 5AA
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Legacy
Date: 07 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2012
Action Date: 30 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-08-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asif Nawaz
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bushra Asif
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 3 Spencer House Spencer Parade Northampton Northamptonshire NN1 5AA England
Documents
Some Companies
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 11701187 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHISNALL ROAD,DOVER,CT17 0RH
Number: | 08203194 |
Status: | ACTIVE |
Category: | Private Limited Company |
253 PAISLEY ROAD WEST,GLASGOW,G51 1NB
Number: | SC539428 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD FREIGHT INVESTMENTS LIMITED
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | 02185316 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SHERRARD ROAD,LONDON,E7 8DN
Number: | 10871779 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
50 CLARENDON ROAD,HERTFORDSHIRE,WD17 1TX
Number: | 03026299 |
Status: | ACTIVE |
Category: | Private Limited Company |