Ontime Rescue & Recovery Ltd was registered on 09 October 1995, it's status at Companies House is "Active". The companies directors are Brinklow, Claudina, Fellows, Michael, Guilder, Kenneth Peter, Huxley, John William. We don't know the number of employees at Ontime Rescue & Recovery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINKLOW, Claudina | 09 October 1995 | 31 March 2000 | 1 |
FELLOWS, Michael | 24 October 1995 | 04 October 1996 | 1 |
GUILDER, Kenneth Peter | 09 October 1995 | 16 October 1995 | 1 |
HUXLEY, John William | 24 October 1995 | 04 October 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CH01 - Change of particulars for director | 18 November 2019 | |
CH01 - Change of particulars for director | 18 November 2019 | |
CH03 - Change of particulars for secretary | 18 November 2019 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
CH01 - Change of particulars for director | 24 October 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 15 October 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 24 October 2008 | |
353 - Register of members | 23 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 20 July 2006 | |
CERTNM - Change of name certificate | 02 December 2005 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 23 August 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
AA - Annual Accounts | 06 December 2003 | |
363s - Annual Return | 11 November 2003 | |
CERTNM - Change of name certificate | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
363s - Annual Return | 01 November 2002 | |
225 - Change of Accounting Reference Date | 10 October 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 | |
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 | |
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 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
AA - Annual Accounts | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
363s - Annual Return | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
AA - Annual Accounts | 01 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
363s - Annual Return | 20 November 2000 | |
AA - Annual Accounts | 11 August 2000 | |
CERTNM - Change of name certificate | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
363s - Annual Return | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
AA - Annual Accounts | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
CERTNM - Change of name certificate | 13 January 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 08 June 1998 | |
363s - Annual Return | 27 October 1997 | |
AA - Annual Accounts | 12 August 1997 | |
363b - Annual Return | 22 June 1997 | |
363(353) - N/A | 22 June 1997 | |
353 - Register of members | 22 June 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
395 - Particulars of a mortgage or charge | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 27 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 April 1997 | |
395 - Particulars of a mortgage or charge | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
287 - Change in situation or address of Registered Office | 15 October 1996 | |
225 - Change of Accounting Reference Date | 15 October 1996 | |
RESOLUTIONS - N/A | 10 October 1996 | |
RESOLUTIONS - N/A | 10 October 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 1996 | |
395 - Particulars of a mortgage or charge | 09 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 19 July 1996 | |
395 - Particulars of a mortgage or charge | 05 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 May 1996 | |
325 - Location of register of directors' interests in shares etc | 30 May 1996 | |
353 - Register of members | 30 May 1996 | |
287 - Change in situation or address of Registered Office | 07 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 17 April 1996 | |
395 - Particulars of a mortgage or charge | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
288 - N/A | 15 December 1995 | |
395 - Particulars of a mortgage or charge | 04 December 1995 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
287 - Change in situation or address of Registered Office | 16 November 1995 | |
395 - Particulars of a mortgage or charge | 14 November 1995 | |
288 - N/A | 14 November 1995 | |
287 - Change in situation or address of Registered Office | 14 November 1995 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
288 - N/A | 17 October 1995 | |
288 - N/A | 17 October 1995 | |
288 - N/A | 17 October 1995 | |
NEWINC - New incorporation documents | 09 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 April 2004 | Outstanding |
N/A |
Debenture | 06 February 2001 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 31 January 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 20 May 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture and guarantee | 04 October 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 24 September 1996 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 9TH november 1995 issued by the company | 12 July 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 01 July 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 June 1996 | Fully Satisfied |
N/A |
Deed varying the terms of a debenture dated 24TH october 1995 | 29 March 1996 | Fully Satisfied |
N/A |
Chattels mortgage | 29 March 1996 | Fully Satisfied |
N/A |
Counterpart lease | 26 March 1996 | Fully Satisfied |
N/A |
Lease | 15 December 1995 | Fully Satisfied |
N/A |
Rent deposit deed | 20 November 1995 | Fully Satisfied |
N/A |
Debenture | 09 November 1995 | Fully Satisfied |
N/A |
Debenture | 24 October 1995 | Fully Satisfied |
N/A |
Debenture | 24 October 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 12 October 1995 | Fully Satisfied |
N/A |