ROTHER VALLEY CARS LTD
Status | ACTIVE |
Company No. | 08897286 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROTHER VALLEY CARS LTD is an active private limited company with number 08897286. It was incorporated 10 years, 3 months, 13 days ago, on 17 February 2014. The company address is The Bp Garage Station Road The Bp Garage Station Road, Sheffield, S20 3GW.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-25
Officer name: Nigel Robert Allison Hukin
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Mrs Lesley Elizabeth Fisher
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Robert Hukin
Notification date: 2017-11-15
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 07 Feb 2017
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-12-02
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Robert Allison Hukin
Appointment date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change account reference date company current shortened
Date: 13 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Some Companies
APPLEGARTH,COTTINGHAM,HU16 4BG
Number: | 09049218 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMEROD RUTTER THE OAKLEY,DROITWICH,WR9 9AY
Number: | 06812737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREAT CIRCLE MANAGEMENT LIMITED
PYTCHLEY,CHALFONT ST GILES,HP8 4PB
Number: | 03263203 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOSTLE ROAD,CHELTENHAM,GL54 3PF
Number: | 08912014 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKHILL FARM,LESMAHAGOW,ML11 0HN
Number: | SC617339 |
Status: | ACTIVE |
Category: | Private Limited Company |
TDR CAPITAL DEUCE CO-INVESTMENT L.P.
20 BENTINCK STREET,LONDON,W1U 2EU
Number: | LP015823 |
Status: | ACTIVE |
Category: | Limited Partnership |