The Car Finance Company (2007) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MW SMITH FINANCE CONSULTANTS LTD
Company type
Private Limited Company , Liquidation
Company Number
06060536
Record last updated
Friday, August 7, 2020 3:05:29 AM UTC
Official Address
85 Kingston Crescent Portsmouth Hampshire Po28aa Nelson
There are 30 companies registered at this street
Locality
Nelson
Region
England
Postal Code
PO28AA
Sector
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Visits
THE CAR FINANCE COMPANY (2007) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2023-1 2024-10 2025-4 0 1 2 3 4
Document Type
Publication date
Download link
Registry
Aug 4, 2020
Resignation of one Director (a man)
Registry
Feb 25, 2020
Resignation of one Director (a man) 6060...
Registry
Dec 20, 2019
Appointment of a man as Director and Banker
Registry
Dec 19, 2019
Resignation of one Director (a man)
Registry
Jul 30, 2019
Resignation of one Director
Registry
Feb 12, 2019
Resignation of one Director (a man)
Registry
Nov 17, 2017
Three appointments: a person and 2 men
Registry
Mar 7, 2017
Resignation of a woman
Registry
Dec 20, 2016
Appointment of a man as Chief Executive and Director
Registry
Aug 15, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jun 1, 2015
Appointment of a man as Director
Registry
Apr 3, 2015
Appointment of a woman
Registry
Feb 27, 2015
Resignation of one Director (a man)
Financials
Oct 27, 2014
Annual accounts
Registry
Sep 5, 2014
Resignation of one Director
Registry
Jul 15, 2014
Registration of a charge / charge code
Registry
Jul 2, 2014
Resignation of one Director (a man)
Registry
Dec 20, 2013
Annual return
Financials
Jun 11, 2013
Annual accounts
Registry
Feb 1, 2013
Annual return
Registry
Feb 1, 2013
Change of registered office address
Registry
Jul 21, 2012
Particulars of a mortgage or charge
Registry
Jul 14, 2012
Particulars of a mortgage or charge 6060...
Registry
Jul 14, 2012
Particulars of a mortgage or charge
Registry
Jul 14, 2012
Particulars of a mortgage or charge 6060...
Financials
Jul 2, 2012
Annual accounts
Registry
May 30, 2012
Appointment of a man as Director
Registry
Mar 14, 2012
Annual return
Registry
Feb 22, 2012
Return of allotment of shares
Registry
Jan 5, 2012
Appointment of a man as Director and Accountant
Financials
Sep 29, 2011
Annual accounts
Registry
Sep 8, 2011
Particulars of a mortgage or charge
Registry
Sep 7, 2011
Particulars of a mortgage or charge 6060...
Registry
Sep 7, 2011
Particulars of a mortgage or charge
Registry
Aug 31, 2011
Disapplication of pre-emption rights
Registry
Aug 3, 2011
Particulars of a mortgage or charge
Registry
Apr 5, 2011
Annual return
Registry
Apr 4, 2011
Notification of single alternative inspection location
Registry
Mar 15, 2011
Particulars of a mortgage or charge
Registry
Jan 21, 2011
Change of accounting reference date
Registry
Jan 21, 2011
Return of allotment of shares
Registry
Jan 21, 2011
Return of allotment of shares 6060...
Registry
Sep 28, 2010
Return of allotment of shares
Registry
Sep 28, 2010
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Sep 28, 2010
Return of allotment of shares
Registry
Sep 28, 2010
Alteration to memorandum and articles
Registry
Aug 9, 2010
Resignation of one Director
Registry
Aug 5, 2010
Resignation of one Sales Director and one Director (a man)
Registry
Jul 27, 2010
Change of name certificate
Registry
Jul 27, 2010
Notice of change of name nm01 - resolution
Registry
Jul 27, 2010
Company name change
Registry
Jul 6, 2010
Appointment of a man as Director
Registry
Jul 1, 2010
Change of name 10
Registry
Jul 1, 2010
Notice of change of name nm01 - resolution
Registry
Jun 28, 2010
Change of name 10
Registry
Jun 24, 2010
Change of particulars for director
Registry
Jun 24, 2010
Change of particulars for director 6060...
Registry
Jun 24, 2010
Appointment of a man as Director
Registry
Jun 22, 2010
Appointment of a man as Chartered Accountant and Director
Registry
May 12, 2010
Return of allotment of shares
Registry
May 4, 2010
Appointment of a man as Sales Director and Director
Financials
Mar 19, 2010
Annual accounts
Registry
Feb 12, 2010
Annual return
Registry
Feb 12, 2010
Change of registered office address
Registry
Feb 12, 2010
Change of particulars for director
Registry
Feb 12, 2010
Change of particulars for director 6060...
Registry
Feb 12, 2010
Resignation of one Secretary
Registry
Feb 12, 2010
Resignation of one Secretary 6060...
Registry
Jan 21, 2010
Appointment of a man as Director
Registry
Jan 21, 2010
Return of allotment of shares
Registry
Jan 20, 2010
Resignation of one Director (a woman) and one Secretary (a woman)
Registry
Jan 14, 2010
Appointment of a man as Director
Financials
Aug 2, 2009
Annual accounts
Registry
Apr 9, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2009
Annual return
Registry
Nov 19, 2008
Appointment of a woman as Director
Registry
Nov 17, 2008
Appointment of a woman as Secretary and Director
Financials
Jul 17, 2008
Annual accounts
Registry
Apr 3, 2008
Annual return
Registry
Feb 2, 2007
Change in situation or address of registered office
Registry
Feb 2, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 2, 2007
Change in situation or address of registered office
Registry
Feb 2, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 25, 2007
Two appointments: a woman and a man
Registry
Jan 23, 2007
Resignation of a director
Registry
Jan 23, 2007
Resignation of a secretary
Registry
Jan 23, 2007
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Jan 22, 2007
Two appointments: 2 companies