AFFORDABLE CARS (YORKSHIRE) LIMITED
Company number 08716545
- Company Overview for AFFORDABLE CARS (YORKSHIRE) LIMITED (08716545)
- Filing history for AFFORDABLE CARS (YORKSHIRE) LIMITED (08716545)
- People for AFFORDABLE CARS (YORKSHIRE) LIMITED (08716545)
- Charges for AFFORDABLE CARS (YORKSHIRE) LIMITED (08716545)
- More for AFFORDABLE CARS (YORKSHIRE) LIMITED (08716545)
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) |
---|---|---|---|
25 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
17 Feb 2022 | CH01 | Director's details changed for Mr Sukpaul Singh Dhesi on 28 February 2021 | |
23 Oct 2021 | MR04 | Satisfaction of charge 087165450003 in full | |
09 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Feb 2020 | PSC01 | Notification of Baljit Kaur Dhesi as a person with significant control on 21 November 2019 | |
04 Feb 2020 | PSC01 | Notification of Jasbir Dheshi as a person with significant control on 21 November 2019 | |
04 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
02 Dec 2019 | TM01 | Termination of appointment of Tajinderbir Singh Dhesi as a director on 1 December 2019 | |
15 Aug 2019 | MR04 | Satisfaction of charge 087165450001 in full | |
09 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from , Redhill House 3 Cat Lane, Bilbrough, York, YO23 3PJ to A19 Crockley Hill York North Yorkshire YO19 4SJ on 28 November 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates |