- Company Overview for APPLEWOOD VEHICLE FINANCE LIMITED (04723912)
- Filing history for APPLEWOOD VEHICLE FINANCE LIMITED (04723912)
- People for APPLEWOOD VEHICLE FINANCE LIMITED (04723912)
- Charges for APPLEWOOD VEHICLE FINANCE LIMITED (04723912)
- More for APPLEWOOD VEHICLE FINANCE LIMITED (04723912)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
23 Dec 2022 | TM01 | Termination of appointment of Benjamin Edward Nower as a director on 23 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Robert Matthew Chisholm on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Benjamin Edward Nower on 15 November 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT to 61a South Street Oakham Rutland LE15 6BG on 15 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2019 | TM02 | Termination of appointment of Jane Elizabeth Ann Smith as a secretary on 25 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
28 Jan 2019 | TM01 | Termination of appointment of Graham Petherham Smith as a director on 16 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Jane Elizabeth Ann Smith as a director on 16 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Benjamin Edward Nower as a director on 16 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Robert Matthew Chisholm on 2 January 2019 | |
10 Aug 2018 | TM01 | Termination of appointment of Benjamin Edward Nower as a director on 31 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates |