Advanced company searchLink opens in new window

REPAIR FUNDING LIMITED

Company number 07800035

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)
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
  • GBP 10
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
  • GBP 10