Ontime (West London) Rescue & Recovery Ltd was registered on 04 June 1991, it's status is listed as "Active". This business has no directors listed at Companies House. We do not know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 04 June 2020 | |
CH03 - Change of particulars for secretary | 15 November 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 04 June 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 08 June 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 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 08 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AP01 - Appointment of director | 05 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 10 June 2009 | |
CERTNM - Change of name certificate | 31 March 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
AA - Annual Accounts | 23 August 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
363s - Annual Return | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 06 December 2003 | |
363s - Annual Return | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 11 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 | |
363s - Annual Return | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
AA - Annual Accounts | 07 February 2002 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
CERTNM - Change of name certificate | 16 August 2000 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 03 July 2000 | |
225 - Change of Accounting Reference Date | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 September 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
RESOLUTIONS - N/A | 12 August 1998 | |
123 - Notice of increase in nominal capital | 12 August 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1998 | |
MEM/ARTS - N/A | 28 July 1998 | |
287 - Change in situation or address of Registered Office | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
225 - Change of Accounting Reference Date | 22 July 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 14 July 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 11 June 1997 | |
RESOLUTIONS - N/A | 04 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1997 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 07 July 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 20 February 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 05 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1994 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 30 March 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 July 1993 | |
363s - Annual Return | 01 June 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 21 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 February 1992 | |
395 - Particulars of a mortgage or charge | 27 September 1991 | |
288 - N/A | 22 July 1991 | |
NEWINC - New incorporation documents | 04 June 1991 |
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 |
Mortgage debenture. | 25 August 1993 | Fully Satisfied |
N/A |
A registered charge | 16 September 1991 | Fully Satisfied |
N/A |
Debenture | 16 September 1991 | Fully Satisfied |
N/A |