AUTOFREIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Change of details for Mrs Joanne Elizabeth Wood as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr John Joseph Christopher Wood as a person with significant control on 2021-07-19

View Document

30/06/2130 June 2021 Change of details for Mr John Joseph Christopher Wood as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Notification of Joanne Elizabeth Wood as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM NUTWOOD BURNT COMMON LANE RIPLEY SURREY GU23 6HD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SMITH

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MRS JOANNE ELIZABETH WOOD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN SMITH

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JOHN JOSEPH CHRISTOPHER WOOD

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS JOANNE ELIZABETH WOOD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN JENNIFER SMITH / 01/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE SMITH / 01/12/2009

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED D & M SMITH LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED CLASSIC VEHICLE COLLECTIONS LIMI TED CERTIFICATE ISSUED ON 25/11/02

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/05/0229 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/01/024 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 EXEMPTION FROM APPOINTING AUDITORS 27/02/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 23/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 26/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/11/9823 November 1998 EXEMPTION FROM APPOINTING AUDITORS 09/11/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 EXEMPTION FROM APPOINTING AUDITORS 11/06/97

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 EXEMPTION FROM APPOINTING AUDITORS 03/10/96

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 EXEMPTION FROM APPOINTING AUDITORS 26/06/95

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 EXEMPTION FROM APPOINTING AUDITORS 07/11/94

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 03/11/93

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

05/11/925 November 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED CLASSIC VEHICLE COLLECTION LIMIT ED CERTIFICATE ISSUED ON 28/01/91

View Document

08/01/918 January 1991 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