Advanced company searchLink opens in new window

AAF CARS LLP

Company number OC367410

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2018.
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