AUTO FLEET LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/07/2528 July 2025 NewNotification of Phillips Corporation (Uk) Ltd as a person with significant control on 2017-12-14

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/07/2524 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-24

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED ALL FLEET LTD CERTIFICATE ISSUED ON 11/01/18

View Document

11/01/1811 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED PHILLIPS CORPORATION (UK) LTD CERTIFICATE ISSUED ON 19/12/17

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT E WHITWORTH COURT BAIRD ROAD WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTERSHIRE GL2 2AF

View Document

08/12/178 December 2017 Registered office address changed from , Unit E Whitworth Court, Baird Road Waterwells Business, Park Quedgeley, Gloucestershire, GL2 2AF to Unit 5 Whitworth Court Baird Road, Waterwells Business Park Quedgeley Gloucester GL2 2DG on 2017-12-08

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER PHILLIPS / 15/04/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE PHILLIPS / 15/04/2016

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/12/1321 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/12/1222 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/11/1126 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/09/113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE HALLAM / 03/09/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/12/104 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/01/1030 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: UNIT 1 TUFFLEY PARK LOWER TUFFLEY LANE GLOUCESTER GLOUCESTERSHIRE GL2 5DP

View Document

20/04/0620 April 2006

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/06/0122 June 2001

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: UNIT 3 MERCHANTS ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5RG

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 37 MONKGATE YORK NORTH YORKSHIRE YO31 7WB

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company