AUTO UNION FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

09/04/249 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

24/01/1924 January 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/01/1924 January 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/01/1924 January 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/01/1924 January 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-10

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JARROD BRADLEY / 25/10/2018

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JARROD BRADLEY / 16/10/2015

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/05/148 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/148 May 2014 ADOPT ARTICLES 02/04/2014

View Document

10/04/1410 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 45000

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JARROD BRADLEY / 04/04/2014

View Document

10/04/1410 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 45000

View Document

09/01/149 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 25/11/12 FOR FORM AR01

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JARROD BRADLEY / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIM SHERWANI / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TIERNAN / 30/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/02/1016 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AINLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TIERNAN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARROD BRADLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIM SHERWANI / 15/02/2010

View Document

10/06/0910 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0910 June 2009 GBP IC 43641/42872 22/05/09 GBP SR [email protected]=769

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY KAREN MURPHY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN MURPHY

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, SUITE 16, ST JAMES COURT, WILDERSPOOL CAUSEWAY, WARRINGTON, WA4 6PS

View Document

03/04/093 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN NICHOLLS

View Document

15/12/0815 December 2008 GBP IC 59308/43641 03/12/08 GBP SR [email protected]=15667

View Document

15/12/0815 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 COMPANY NAME CHANGED ANGLO EUROPEAN CREDIT GROUP PLC CERTIFICATE ISSUED ON 01/02/08

View Document

03/01/083 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/083 January 2008 £ IC 50769/50000 05/12/07 £ SR [email protected]=769

View Document

31/12/0731 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0731 December 2007 £ IC 59308/50769 04/12/07 £ SR [email protected]=8539

View Document

07/12/077 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/077 December 2007 £ SR [email protected] 24/10/07

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/076 February 2007 £ IC 60846/60077 31/12/06 £ SR [email protected]=769

View Document

28/12/0628 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 £ IC 62846/60846 02/10/06 £ SR [email protected]=2000

View Document

27/11/0627 November 2006 £ IC 80769/79769 02/10/06 £ SR [email protected]=1000

View Document

27/11/0627 November 2006 £ IC 79769/79000 02/10/06 £ SR [email protected]=769

View Document

27/11/0627 November 2006 £ IC 79000/62846 02/10/06 £ SR [email protected]=16154

View Document

07/11/067 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/063 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 \00A3 IC 100000/80769 23/08/05 SR [email protected]=19231

View Document

14/09/0514 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0510 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0510 January 2005 £ NC 50000/100000 02/12/04

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 SHARES AGREEMENT OTC

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 02/12/04

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0510 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 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