- Company Overview for AAF CARS LLP (OC367410)
- Filing history for AAF CARS LLP (OC367410)
- People for AAF CARS LLP (OC367410)
- More for AAF CARS LLP (OC367410)
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) |
---|---|---|---|
16 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Oct 2018 | LLAP01 |
Appointment of Mr Aaron Brys Davies as a member on 1 May 2018
|
|
10 Oct 2018 | LLTM01 | Termination of appointment of Motor Connect Limited as a member on 2 May 2018 | |
03 Sep 2018 | LLCS01 | Confirmation statement made on 18 August 2018 with no updates | |
31 Aug 2018 | LLPSC05 | Change of details for Aaf Holdings Ltd as a person with significant control on 30 August 2018 | |
31 Aug 2018 | LLPSC02 | Notification of Motor Connect Limited as a person with significant control on 1 May 2018 | |
30 Aug 2018 | LLPSC02 | Notification of Aaf Holdings Ltd as a person with significant control on 1 May 2018 | |
30 Aug 2018 | LLPSC07 | Cessation of Aaron Brys Davies as a person with significant control on 1 May 2018 | |
29 Jun 2018 | LLTM01 | Termination of appointment of Calum James Davies as a member on 1 May 2018 | |
29 Jun 2018 | LLAP02 | Appointment of Motor Connect Limited as a member on 1 May 2018 | |
29 Jun 2018 | LLAP02 | Appointment of Aaf Holdings Limited as a member on 1 May 2018 | |
29 Jun 2018 | LLTM01 | Termination of appointment of Aaron Brys Davies as a member on 1 May 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 May 2018 | LLAA01 | Previous accounting period shortened from 31 August 2018 to 30 April 2018 | |
12 Mar 2018 | LLAD01 | Registered office address changed from The Car Showroom Clayton Lane Trent Vale Stoke-on-Trent ST4 6PQ England to Swift House Liverpool Road Newcastle ST5 9JJ on 12 March 2018 | |
02 Nov 2017 | LLCH01 | Member's details changed for Mr Aaron Brys Davies on 1 November 2017 | |
02 Nov 2017 | LLCH01 | Member's details changed for Mr Calum James Davies on 1 November 2017 | |
25 Aug 2017 | LLCS01 | Confirmation statement made on 18 August 2017 with no updates | |
25 Aug 2017 | LLPSC01 | Notification of Aaron Brys Davies as a person with significant control on 25 August 2017 | |
25 Aug 2017 | LLPSC07 | Cessation of Kevin David Neesam as a person with significant control on 25 August 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Jan 2017 | RP04LLAP01 | Second filing for the appointment of Mr Calum James Davies as a member | |
22 Dec 2016 | LLAD01 | Registered office address changed from Swift House Liverpool Road Newcastle Staffordshire ST5 9JJ to The Car Showroom Clayton Lane Trent Vale Stoke-on-Trent ST4 6PQ on 22 December 2016 | |
15 Nov 2016 | LLTM01 | Termination of appointment of Kevin David Neesam as a member on 31 August 2015 | |
18 Oct 2016 | LLTM01 | Termination of appointment of Nicholas Mawson as a member on 31 August 2015 |