- Company Overview for AVIVA CREDIT SERVICES UK LIMITED (00184857)
- Filing history for AVIVA CREDIT SERVICES UK LIMITED (00184857)
- People for AVIVA CREDIT SERVICES UK LIMITED (00184857)
- More for AVIVA CREDIT SERVICES UK LIMITED (00184857)
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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Stephen Treloar on 10 January 2012 | |
05 Mar 2015 | AP01 | Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Ian Russell Foy as a director on 31 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Julian Ray Woodford as a director on 24 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Philip Spencer Bayles as a director on 24 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Ian Russell Foy as a director on 24 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Lindsey Claire Miller as a director on 24 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | TM01 | Termination of appointment of Janice Deakin as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Philip Spencer Bayles as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Julian Ray Woodford as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Clifford Abrahams as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
07 Aug 2013 | AD04 | Register(s) moved to registered office address | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AUD | Auditor's resignation | |
08 Aug 2012 | AUD | Auditor's resignation | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
26 Apr 2012 | TM01 | Termination of appointment of Sean Egan as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Stephen Treloar as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 |