Advanced company searchLink opens in new window

AUTO ACCEPT FINANCE LIMITED

Company number 06363110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2010 AD01 Registered office address changed from 72 Church Street Stoke-on-Trent Staffordshire ST4 1BS on 29 November 2010
06 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Nicholas Mawson on 6 September 2010
06 Oct 2010 CH01 Director's details changed for Aaron Brys Davies on 6 September 2010
22 Jul 2010 AA Accounts for a small company made up to 31 March 2010
18 May 2010 SH08 Change of share class name or designation
18 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 783,930
18 Dec 2009 AA Accounts for a small company made up to 31 March 2009
02 Dec 2009 TM02 Termination of appointment of Paul Ingram as a secretary
02 Dec 2009 TM01 Termination of appointment of Paul Ingram as a director
06 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
23 Jun 2009 123 Nc inc already adjusted 03/06/09
23 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2008 363a Return made up to 06/09/08; full list of members; amend
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 287 Registered office changed on 14/10/2008 from swift house, liverpool road newcastle under lyme staffordshire ST5 9JJ
08 Sep 2008 363a Return made up to 06/09/08; full list of members
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
23 May 2008 395 Particulars of a mortgage or charge / charge no: 5
31 Jan 2008 395 Particulars of mortgage/charge
19 Jan 2008 395 Particulars of mortgage/charge
20 Dec 2007 395 Particulars of mortgage/charge
27 Nov 2007 395 Particulars of mortgage/charge
13 Nov 2007 288b Secretary resigned
13 Nov 2007 288a New secretary appointed