- Company Overview for AUTO ACCEPT FINANCE LIMITED (06363110)
- Filing history for AUTO ACCEPT FINANCE LIMITED (06363110)
- People for AUTO ACCEPT FINANCE LIMITED (06363110)
- Charges for AUTO ACCEPT FINANCE LIMITED (06363110)
- More for AUTO ACCEPT FINANCE LIMITED (06363110)
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) |
---|---|---|---|
21 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
08 Jun 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Kevin David Neesam as a person with significant control on 8 September 2017 | |
08 Sep 2017 | PSC04 | Change of details for Mr Derek James Neesam as a person with significant control on 8 September 2017 | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
06 Sep 2017 | MA | Memorandum and Articles of Association | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Feb 2017 | MR01 | Registration of charge 063631100010, created on 22 February 2017 | |
05 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2016
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | SH03 | Purchase of own shares. | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
12 Oct 2016 | TM01 | Termination of appointment of Aaron Brys Davies as a director on 3 October 2016 | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
30 Sep 2016 | SH08 | Change of share class name or designation | |
20 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates |