- Company Overview for AUTOMOTIVE FINANCE ASSOCIATES LTD (10658707)
- Filing history for AUTOMOTIVE FINANCE ASSOCIATES LTD (10658707)
- People for AUTOMOTIVE FINANCE ASSOCIATES LTD (10658707)
- Charges for AUTOMOTIVE FINANCE ASSOCIATES LTD (10658707)
- More for AUTOMOTIVE FINANCE ASSOCIATES LTD (10658707)
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
|
|
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
|
|
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates |