- Company Overview for REPAIR FUNDING LIMITED (07800035)
- Filing history for REPAIR FUNDING LIMITED (07800035)
- People for REPAIR FUNDING LIMITED (07800035)
- Charges for REPAIR FUNDING LIMITED (07800035)
- Registers for REPAIR FUNDING LIMITED (07800035)
- More for REPAIR FUNDING LIMITED (07800035)
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) |
---|---|---|---|
01 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
25 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 July 2016 | |
25 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
19 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
05 May 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
13 Sep 2016 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ | |
13 Sep 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
13 Sep 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
13 Sep 2016 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
03 Aug 2016 | AP01 | Appointment of Ricky Allan Short as a director on 31 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of William Wayne Snyder as a director on 31 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr William Wayne Snyder as a director on 6 April 2016 | |
18 Apr 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 July 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Hart Shaw Building Europa Link Sheffield Business Park Sheffield S Yorks S9 1XU to Enterprise House Vicarage Road Egham Surrey TW20 9FB on 18 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Jessica Lorna Kemp as a director on 6 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Christopher James Ashworth as a director on 6 April 2016 | |
18 Apr 2016 | AP03 | Appointment of Ms. Teresa Holderer as a secretary on 6 April 2016 | |
18 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|