AD01 |
Change of registered address from 2, Millhouse Centre Mill Road Totton Southampton SO40 3AE England on 9th January 2023 to Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 9th, January 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 7th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 170 Leigh Road Eastleigh Hampshire SO50 9DX England on 8th August 2018 to 2, Millhouse Centre Mill Road Totton Southampton SO40 3AE
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 170, Leigh Road Leigh Road Eastleigh SO50 9DX England on 25th July 2018 to 170 Leigh Road Eastleigh Hampshire SO50 9DX
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 103, Spicers Hill Spicers Hill Totton Southampton SO40 9ER England on 24th November 2016 to 170, Leigh Road Leigh Road Eastleigh SO50 9DX
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2016
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, April 2016
|
accounts |
Free Download
|
AA01 |
Extension of accounting period to 31st August 2015 from 31st July 2015
filed on: 17th, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Basepoint Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ on 1st February 2016 to 103, Spicers Hill Spicers Hill Totton Southampton SO40 9ER
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed finance 4 car credit LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2015
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th September 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th September 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Keswick Avenue Copnor Portsmouth PO3 5BA on 22nd December 2014 to Basepoint Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th July 2014
filed on: 2nd, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2014
filed on: 1st, September 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th August 2014
filed on: 15th, August 2014
|
resolution |
|
CERTNM |
Company name changed the car finance agency LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, August 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2014
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2014
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chanwel Newtown Road Awbridge Romsey Hampshire SO51 0GG England on 16th May 2014
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 92 Chesterfield Road Portsmouth PO3 6LZ England on 13th May 2014
filed on: 13th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2014
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2013
|
incorporation |
|
SH01 |
Statement of Capital on 18th July 2013: 100.00 GBP
|
capital |
|