Based in Chipping Warden in Northamptonshire, Ontime Automotive Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". Temperley, Alison Elizabeth is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPERLEY, Alison Elizabeth | N/A | 06 June 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 23 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 28 November 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 18 October 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 01 February 2017 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AP01 - Appointment of director | 15 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AD01 - Change of registered office address | 17 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
CH03 - Change of particulars for secretary | 31 March 2015 | |
AR01 - Annual Return | 11 February 2015 | |
CH01 - Change of particulars for director | 24 October 2014 | |
AA - Annual Accounts | 17 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
SH01 - Return of Allotment of shares | 17 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AP01 - Appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
RESOLUTIONS - N/A | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 26 January 2009 | |
353 - Register of members | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 02 November 2008 | |
RESOLUTIONS - N/A | 04 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
123 - Notice of increase in nominal capital | 04 July 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 27 September 2007 | |
AA - Annual Accounts | 18 April 2007 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 13 March 2007 | |
OC138 - Order of Court | 08 March 2007 | |
363a - Annual Return | 12 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
363s - Annual Return | 24 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 21 February 2005 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 07 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
CERTNM - Change of name certificate | 12 March 2003 | |
363s - Annual Return | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
225 - Change of Accounting Reference Date | 10 October 2002 | |
CERTNM - Change of name certificate | 23 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
AA - Annual Accounts | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
RESOLUTIONS - N/A | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2002 | |
123 - Notice of increase in nominal capital | 28 March 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
RESOLUTIONS - N/A | 01 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2001 | |
123 - Notice of increase in nominal capital | 01 February 2001 | |
CERTNM - Change of name certificate | 01 August 2000 | |
AA - Annual Accounts | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
363s - Annual Return | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
395 - Particulars of a mortgage or charge | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
RESOLUTIONS - N/A | 10 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1999 | |
123 - Notice of increase in nominal capital | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
AA - Annual Accounts | 14 April 1999 | |
363s - Annual Return | 23 February 1999 | |
RESOLUTIONS - N/A | 29 June 1998 | |
123 - Notice of increase in nominal capital | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 10 June 1998 | |
AA - Annual Accounts | 08 June 1998 | |
CERTNM - Change of name certificate | 29 May 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 22 September 1997 | |
363s - Annual Return | 05 June 1997 | |
287 - Change in situation or address of Registered Office | 23 May 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
AA - Annual Accounts | 05 September 1996 | |
288 - N/A | 12 August 1996 | |
287 - Change in situation or address of Registered Office | 26 February 1996 | |
363s - Annual Return | 17 February 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 06 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 07 November 1994 | |
288 - N/A | 24 October 1994 | |
RESOLUTIONS - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
287 - Change in situation or address of Registered Office | 18 July 1994 | |
AA - Annual Accounts | 24 May 1994 | |
363s - Annual Return | 16 February 1994 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 14 January 1993 | |
AA - Annual Accounts | 26 August 1992 | |
AA - Annual Accounts | 11 May 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
363s - Annual Return | 03 February 1992 | |
AA - Annual Accounts | 02 May 1991 | |
363a - Annual Return | 02 May 1991 | |
287 - Change in situation or address of Registered Office | 15 March 1991 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 30 January 1990 | |
363 - Annual Return | 30 January 1990 | |
SA - Shares agreement | 18 December 1989 | |
PUC3O - N/A | 18 December 1989 | |
288 - N/A | 11 December 1989 | |
395 - Particulars of a mortgage or charge | 03 January 1989 | |
AA - Annual Accounts | 30 November 1988 | |
363 - Annual Return | 30 November 1988 | |
287 - Change in situation or address of Registered Office | 12 August 1988 | |
AA - Annual Accounts | 17 December 1987 | |
363 - Annual Return | 17 December 1987 | |
CERTNM - Change of name certificate | 03 September 1987 | |
288 - N/A | 13 July 1987 | |
AA - Annual Accounts | 12 August 1986 | |
363 - Annual Return | 12 August 1986 | |
MISC - Miscellaneous document | 01 May 1980 | |
NEWINC - New incorporation documents | 01 May 1980 | |
CERTNM - Change of name certificate | 02 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2001 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 31 January 2000 | Fully Satisfied |
N/A |
Fixed charge | 06 January 2000 | Fully Satisfied |
N/A |
Fixed charge | 25 October 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 March 1997 | Fully Satisfied |
N/A |
Charge | 03 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 December 1988 | Fully Satisfied |
N/A |