Advanced company searchLink opens in new window

AUTOMOTIVE FINANCE & LEASING (UK) LTD

Company number 02050902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2008 288b Appointment terminated director robert shrager
22 Apr 2008 363a Return made up to 31/01/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
20 Dec 2007 288c Secretary's particulars changed;director's particulars changed
18 Dec 2007 288c Secretary's particulars changed;director's particulars changed
17 Dec 2007 CERTNM Company name changed autodex fleet leasing LIMITED\certificate issued on 17/12/07
30 Oct 2007 287 Registered office changed on 30/10/07 from: first floor 466 bath road slough berkshire SL1 6BB
31 May 2007 287 Registered office changed on 31/05/07 from: autodex house grays place slough berkshire SL2 5AF
20 Feb 2007 363s Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
12 Jun 2006 288c Director's particulars changed
31 Jan 2006 363s Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2005 AA Accounts for a small company made up to 31 March 2005
04 Feb 2005 AA Full accounts made up to 31 March 2004
24 Jan 2005 363s Return made up to 31/01/05; full list of members
22 Jul 2004 288a New director appointed
31 Jan 2004 AA Full accounts made up to 31 March 2003
26 Jan 2004 363s Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Aug 2003 288a New director appointed
15 Jul 2003 287 Registered office changed on 15/07/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA
07 Jul 2003 287 Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA
08 Feb 2003 363a Return made up to 31/01/03; full list of members