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)
13 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2003 288b Director resigned
31 Dec 2002 288b Director resigned
31 Dec 2002 288b Director resigned
31 Dec 2002 287 Registered office changed on 31/12/02 from: 69-79 lake street leighton buzzard bedfordshire LU7 8RZ
31 Dec 2002 288b Director resigned
20 Dec 2002 122 Conso 20/12/01
24 Oct 2002 363s Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jun 2002 288c Director's particulars changed
11 Jan 2002 363s Return made up to 31/10/01; full list of members
10 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2001 AA Full accounts made up to 31 December 2000
25 Apr 2001 403a Declaration of satisfaction of mortgage/charge
10 Nov 2000 363s Return made up to 31/10/00; full list of members
30 Oct 2000 AA Full accounts made up to 31 December 1999
22 Nov 1999 363s Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 1999 AA Full accounts made up to 31 December 1998
30 Jul 1999 395 Particulars of mortgage/charge
04 Jan 1999 288a New director appointed
04 Jan 1999 363s Return made up to 31/10/98; full list of members
09 Sep 1998 288a New secretary appointed;new director appointed
22 Jan 1998 88(2)R Ad 16/12/97--------- £ si 60000@1=60000 £ ic 20002/80002
22 Jan 1998 123 Nc inc already adjusted 16/12/97