Advanced company searchLink opens in new window

YES CAR CREDIT LIMITED

Company number 03459042

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)
11 Aug 2011 AD01 Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 11 August 2011
10 Aug 2011 CH01 Director's details changed for Peter Stuart Crook on 9 August 2011
10 Aug 2011 CH01 Director's details changed for Andrew Charles Fisher on 9 August 2011
29 Jul 2011 CH01 Director's details changed for Peter Stuart Crook on 18 July 2011
14 Apr 2011 AA Full accounts made up to 31 December 2010
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
26 Oct 2010 CH03 Secretary's details changed for Emma Gayle Versluys on 30 September 2010
13 Sep 2010 AA Full accounts made up to 31 December 2009
07 Jan 2010 TM01 Termination of appointment of Stephen Plowman as a director
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Oct 2009 CH03 Secretary's details changed
11 Jul 2009 AA Full accounts made up to 31 December 2008
17 Oct 2008 363a Return made up to 30/09/08; full list of members
23 Sep 2008 AA Full accounts made up to 31 December 2007
19 Oct 2007 363a Return made up to 30/09/07; full list of members
05 Oct 2007 AA Full accounts made up to 31 December 2006
12 Feb 2007 288b Director resigned
12 Feb 2007 288b Director resigned
12 Feb 2007 288a New director appointed
12 Feb 2007 288a New director appointed
04 Nov 2006 AA Full accounts made up to 31 December 2005
27 Oct 2006 363a Return made up to 30/09/06; full list of members
05 Jun 2006 288b Director resigned