AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/01/2418 January 2024 Termination of appointment of Wendy Susan Loader as a director on 2021-07-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Notification of Mark Christopher Field as a person with significant control on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of Mr Mark Christopher Field as a director on 2021-07-05

View Document

15/07/2115 July 2021 Termination of appointment of Wendy Susan Loader as a secretary on 2021-07-05

View Document

15/07/2115 July 2021 Cessation of Wendy Susan Loader as a person with significant control on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of Mr Mark Christopher Field as a secretary on 2021-07-05

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/01/1614 January 2016 21/12/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN SPRATT

View Document

06/01/156 January 2015 21/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPRATT

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MRS WENDY SUSAN LOADER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS WENDY SUSAN LOADER

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 21/12/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 21/12/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/02/1210 February 2012 ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 ALTER ARTICLES 31/01/2012

View Document

08/02/128 February 2012 COMPANY NAME CHANGED INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

27/01/1227 January 2012 CHANGE OF NAME 12/01/2012

View Document

27/01/1227 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/125 January 2012 21/12/11 NO MEMBER LIST

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 39/40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

19/05/1119 May 2011 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

01/02/111 February 2011 21/12/10 NO MEMBER LIST

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ATHELSTANE CORNFORTH

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED ATHELSTANE QUINTIN DAVID CORNFORTH

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED BRIAN PARRY SPRATT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED

View Document

13/01/1013 January 2010 SECRETARY APPOINTED BRIAN PARRY SPRATT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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