NATIONAL EXPRESS FINANCE COMPANY LIMITED
Company number 05279005
- Company Overview for NATIONAL EXPRESS FINANCE COMPANY LIMITED (05279005)
- Filing history for NATIONAL EXPRESS FINANCE COMPANY LIMITED (05279005)
- People for NATIONAL EXPRESS FINANCE COMPANY LIMITED (05279005)
- Registers for NATIONAL EXPRESS FINANCE COMPANY LIMITED (05279005)
- More for NATIONAL EXPRESS FINANCE COMPANY LIMITED (05279005)
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) |
---|---|---|---|
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
28 Jan 2020 | AP03 | Appointment of Miss Jennifer Naomi Myram as a secretary on 23 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Julie Woollard as a secretary on 15 January 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
14 May 2019 | AP03 | Appointment of Julie Woollard as a secretary on 8 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | AP01 | Appointment of Mr Christopher Mark Davies as a director on 20 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
14 Dec 2017 | AD03 | Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
13 Dec 2017 | AD02 | Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | TM02 | Termination of appointment of Dianne Robinson as a secretary on 30 June 2017 | |
10 Jul 2017 | AP03 | Appointment of Michael Arnaouti as a secretary on 1 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
16 May 2016 | TM01 | Termination of appointment of Sandra Elizabeth Margaret Forbes as a director on 1 May 2016 | |
05 Nov 2015 | AP01 | Appointment of David Twyning James Daniels as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Peter Edward Shepherd as a director on 5 November 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Mar 2015 | AP01 | Appointment of Mr Peter Edward Shepherd as a director on 10 March 2015 |