Advanced company searchLink opens in new window

DIRECT AUTO FINANCE LIMITED

Company number 03412137

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)
27 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000,025
28 Apr 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000,025
12 May 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000,025
31 May 2013 AA Full accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2012 CC04 Statement of company's objects
05 Jul 2012 MISC Section 519 ca 2006
05 Jul 2012 AUD Auditor's resignation
10 Apr 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 AD04 Register(s) moved to registered office address
05 Sep 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AD01 Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 11 August 2011
11 Aug 2011 CH01 Director's details changed for Andrew Charles Fisher on 8 August 2011
10 Aug 2011 CH01 Director's details changed for Peter Stuart Crook on 9 August 2011
09 Aug 2011 CH03 Secretary's details changed for Miss Emma Gayle Versluys on 9 August 2011
29 Jul 2011 CH01 Director's details changed for Peter Stuart Crook on 18 July 2011
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed