Advanced company searchLink opens in new window

DIAMOND VEHICLE FINANCE LIMITED

Company number 04273269

Filter by category

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)
28 May 2010 AA Total exemption full accounts made up to 31 July 2009
05 Nov 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
24 Mar 2009 AA Total exemption full accounts made up to 31 July 2008
23 Sep 2008 363a Return made up to 20/08/08; no change of members
23 Sep 2008 363a Return made up to 20/08/07; full list of members
23 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
19 Aug 2007 363s Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2007 288a New secretary appointed
02 Jul 2007 288b Secretary resigned
10 May 2007 AA Total exemption full accounts made up to 31 July 2006
29 Aug 2006 363s Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/06
29 Jun 2006 287 Registered office changed on 29/06/06 from: ivy mill house bockingford lane loose valley maidstone kent ME15 6XF
12 Jun 2006 AA Total exemption full accounts made up to 31 July 2005
21 Dec 2004 363s Return made up to 20/08/04; full list of members
17 Dec 2004 AA Total exemption full accounts made up to 31 July 2004
17 Feb 2004 AA Total exemption full accounts made up to 31 July 2003
13 Jan 2004 363s Return made up to 20/08/03; full list of members
05 Mar 2003 AA Total exemption full accounts made up to 31 July 2002
08 Oct 2002 287 Registered office changed on 08/10/02 from: ivy mill house bockingford lane loose valley maidstone kent ME15 6XF
05 Sep 2002 363s Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 2001 225 Accounting reference date shortened from 31/08/02 to 31/07/02
30 Aug 2001 288b Secretary resigned
30 Aug 2001 288a New secretary appointed
20 Aug 2001 NEWINC Incorporation