- Company Overview for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- Filing history for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- People for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- Charges for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- Insolvency for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- Registers for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
- More for HALFORDS AUTOCENTRES FUNDING LIMITED (05688983)
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) |
---|---|---|---|
06 Oct 2015 | TM01 | Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015 | |
03 Sep 2015 | AA | Full accounts made up to 3 April 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Jill Clare Mcdonald as a director on 11 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Matthew Samuel Davies as a director on 30 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
01 Oct 2014 | CH01 | Director's details changed for Mr Matthew Samuel Davies on 8 October 2013 | |
04 Sep 2014 | AA | Full accounts made up to 28 March 2014 | |
17 Jun 2014 | AP03 | Appointment of Mr Justin Mark Richards as a secretary | |
17 Jun 2014 | TM02 | Termination of appointment of Charles Henderson as a secretary | |
29 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
26 Nov 2013 | AP01 | Appointment of Mr Matthew Samuel Davies as a director | |
15 Oct 2013 | TM01 | Termination of appointment of William Duffy as a director | |
15 Oct 2013 | AA | Full accounts made up to 29 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Full accounts made up to 30 March 2012 | |
14 Aug 2012 | AP01 | Appointment of Mr Andrew Robert Findlay as a director | |
13 Aug 2012 | TM01 | Termination of appointment of David Wild as a director | |
20 Feb 2012 | AR01 | Annual return made up to 26 January 2012 | |
20 Dec 2011 | AA | Full accounts made up to 1 April 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Duncan Wilkes as a director | |
06 Oct 2011 | AP01 | Appointment of William Kenneth Duffy as a director | |
16 Feb 2011 | CERTNM |
Company name changed nationwide autocentres funding LIMITED\certificate issued on 16/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
15 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders |