ASSET BASED FINANCE AND LEASING LTD
Company number 06464914
- Company Overview for ASSET BASED FINANCE AND LEASING LTD (06464914)
- Filing history for ASSET BASED FINANCE AND LEASING LTD (06464914)
- People for ASSET BASED FINANCE AND LEASING LTD (06464914)
- More for ASSET BASED FINANCE AND LEASING LTD (06464914)
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) |
---|---|---|---|
12 Oct 2017 | CH03 | Secretary's details changed for Mrs Marion Janice Deacon on 12 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 12 October 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mr Michael Charles Peter Deacon on 1 January 2017 | |
12 Jan 2017 | CH03 | Secretary's details changed for Mrs Marion Janice Deacon on 1 January 2017 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
09 Oct 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 October 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
24 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 07/01/09; full list of members |