Carfinance247 Ltd was established in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIX, Jonathan Louis | 21 April 2009 | - | 1 |
RIX, Reginald | 21 April 2009 | - | 1 |
WILSON, Jonathan | 21 April 2009 | 01 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 12 December 2019 | |
MR01 - N/A | 21 November 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 08 May 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
AA - Annual Accounts | 02 April 2019 | |
MR04 - N/A | 07 January 2019 | |
MR04 - N/A | 07 January 2019 | |
CS01 - N/A | 11 December 2018 | |
AD01 - Change of registered office address | 17 July 2018 | |
SH01 - Return of Allotment of shares | 11 May 2018 | |
RESOLUTIONS - N/A | 02 May 2018 | |
MR01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 25 June 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
MR01 - N/A | 20 February 2017 | |
CS01 - N/A | 26 January 2017 | |
RESOLUTIONS - N/A | 08 October 2016 | |
MA - Memorandum and Articles | 08 October 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2016 | |
AA - Annual Accounts | 08 May 2016 | |
RESOLUTIONS - N/A | 25 February 2016 | |
AR01 - Annual Return | 16 December 2015 | |
SH03 - Return of purchase of own shares | 20 November 2015 | |
SH06 - Notice of cancellation of shares | 05 November 2015 | |
RESOLUTIONS - N/A | 21 October 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
CERTNM - Change of name certificate | 04 December 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
RESOLUTIONS - N/A | 20 June 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 June 2012 | |
SH19 - Statement of capital | 20 June 2012 | |
CAP-SS - N/A | 20 June 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
SH01 - Return of Allotment of shares | 27 July 2011 | |
AA - Annual Accounts | 07 March 2011 | |
RESOLUTIONS - N/A | 18 February 2011 | |
SH01 - Return of Allotment of shares | 08 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH03 - Change of particulars for secretary | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
AA01 - Change of accounting reference date | 08 September 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
AA - Annual Accounts | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
CERTNM - Change of name certificate | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
CERTNM - Change of name certificate | 30 April 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 10 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
287 - Change in situation or address of Registered Office | 20 January 2007 | |
NEWINC - New incorporation documents | 21 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2019 | Outstanding |
N/A |
A registered charge | 12 April 2018 | Outstanding |
N/A |
A registered charge | 08 February 2017 | Fully Satisfied |
N/A |
Debenture | 22 October 2010 | Fully Satisfied |
N/A |