ASSET BASED FINANCE AND LEASING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
01/09/241 September 2024 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01 |
01/09/241 September 2024 | Change of details for Mr Michael Charles Peter Deacon as a person with significant control on 2024-09-01 |
01/09/241 September 2024 | Director's details changed for Mr Michael Charles Peter Deacon on 2024-09-01 |
01/09/241 September 2024 | Secretary's details changed for Mrs Marion Janice Deacon on 2024-09-01 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Director's details changed for Mr Michael Charles Peter Deacon on 2023-01-04 |
04/01/234 January 2023 | Secretary's details changed for Mrs Marion Janice Deacon on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Michael Charles Peter Deacon as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-04 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
08/09/188 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER DEACON / 12/10/2017 |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER DEACON / 12/10/2017 |
12/10/1712 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARION JANICE DEACON / 12/10/2017 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD UNITED KINGDOM |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARION JANICE DEACON / 01/01/2017 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER DEACON / 01/01/2017 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
24/07/0924 July 2009 | ALTER ARTICLES 15/07/2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | SECRETARY APPOINTED MARION JANICE DEACON |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY WELLCO SECRETARIES LIMITED |
06/02/086 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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