Advanced company searchLink opens in new window

AUTOMOTIVE FINANCE ASSOCIATES LTD

Company number 10658707

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
24 Sep 2024 AD01 Registered office address changed from Waterside Longrigg Newcastle upon Tyne Tyne and Wear NE16 3AW to 73T River View North East Business & Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA on 24 September 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Mar 2023 MR04 Satisfaction of charge 106587070001 in full
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Aug 2022 MR01 Registration of charge 106587070002, created on 30 August 2022
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Feb 2022 AD01 Registered office address changed from 2a St. Marys Green Whickham Newcastle upon Tyne NE16 4DN United Kingdom to Waterside Longrigg Newcastle upon Tyne Tyne and Wear NE16 3AW on 25 February 2022
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Apr 2019 MR01 Registration of charge 106587070001, created on 25 March 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC04 Change of details for Mr Peter Russell Jackson as a person with significant control on 16 October 2018
05 Dec 2018 PSC01 Notification of Michael Norman Burn as a person with significant control on 16 October 2018
07 Nov 2018 AP01 Appointment of Mr Michael Norman Burn as a director on 7 November 2018
02 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2018
  • GBP 2,000
17 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,999
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2018.
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates