- Company Overview for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- Filing history for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- People for DIAMOND VEHICLE FINANCE LIMITED (04273269)
- More for DIAMOND VEHICLE FINANCE LIMITED (04273269)
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) |
---|---|---|---|
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Calbourne Water Mill Westover Calbourne Newport PO30 4JN on 27 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | CH03 | Secretary's details changed for Anthony John Chauler on 20 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | CH01 | Director's details changed for Mr Stephen Philip Hayward on 24 January 2013 | |
30 Aug 2013 | AD02 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England | |
19 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2011 | AD02 | Register inspection address has been changed | |
20 May 2011 | AD01 | Registered office address changed from 12 Chaldon Way Coulsdon Surrey CR5 1DB on 20 May 2011 | |
03 May 2011 | TM01 | Termination of appointment of Jessica Hancock as a director | |
20 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Miss Jessica Anne Hancock as a director | |
21 Oct 2010 | AP01 | Appointment of Mrs Sarah Frances Purchase as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Paul Richard Purchase as a director |