- Company Overview for DIRECT AUTO FINANCE LIMITED (03412137)
- Filing history for DIRECT AUTO FINANCE LIMITED (03412137)
- People for DIRECT AUTO FINANCE LIMITED (03412137)
- Charges for DIRECT AUTO FINANCE LIMITED (03412137)
- Insolvency for DIRECT AUTO FINANCE LIMITED (03412137)
- More for DIRECT AUTO FINANCE LIMITED (03412137)
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
|
|
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
|
|
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
|
|
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
|
|
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 |