- Company Overview for AUTO UNION FINANCE LIMITED (04975821)
- Filing history for AUTO UNION FINANCE LIMITED (04975821)
- People for AUTO UNION FINANCE LIMITED (04975821)
- Charges for AUTO UNION FINANCE LIMITED (04975821)
- More for AUTO UNION FINANCE LIMITED (04975821)
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) |
---|---|---|---|
07 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Nov 2015 | CH01 | Director's details changed for Jarrod Bradley on 16 October 2015 | |
10 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
01 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
08 May 2014 | CC04 | Statement of company's objects | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
10 Apr 2014 | CH01 | Director's details changed for Jarrod Bradley on 4 April 2014 | |
09 Jan 2014 | AR01 | Annual return made up to 25 November 2013 with full list of shareholders | |
20 Jun 2013 | AA01 | Current accounting period extended from 31 August 2013 to 28 February 2014 | |
18 Feb 2013 | AA | Full accounts made up to 31 August 2012 | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 | |
27 Nov 2012 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
|
|
15 Feb 2012 | AA | Full accounts made up to 31 August 2011 | |
30 Nov 2011 | CH01 | Director's details changed for John Francis Tiernan on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Nasim Sherwani on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Jarrod Bradley on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Nicholas Ainley on 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
07 Jan 2011 | AA | Full accounts made up to 31 August 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |