NORTHWICH CAR FINANCE LIMITED

75 Old Warrington Road, Northwich, CW9 5LH, England
StatusACTIVE
Company No.07632445
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

NORTHWICH CAR FINANCE LIMITED is an active private limited company with number 07632445. It was incorporated 13 years, 1 month, 24 days ago, on 12 May 2011. The company address is 75 Old Warrington Road, Northwich, CW9 5LH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

Old address: 43 Townshend Road Lostock Gralam Northwich Cheshire CW9 7QW

New address: 75 Old Warrington Road Northwich CW9 5LH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: 6 the Avenue Marston Northwich Cheshire CW9 6EU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mr Stuart Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy car finance LIMITED\certificate issued on 25/02/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 CORNWALLIS CRESCENT MANAGEMENT LIMITED

19,CORNWALLS CRESCENT,BRISTOL,BS8 4PJ

Number:02718988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATALANTA ADVISORY LIMITED

ROTAC FARMS SOUTHFIELD ROAD,NORWICH,NR13 6AL

Number:11317873
Status:ACTIVE
Category:Private Limited Company

BES MARQUEES LTD

3 COLE ROAD,BRISTOL,BS2 0UA

Number:09474458
Status:ACTIVE
Category:Private Limited Company

MUDDY HORSE RUG WASH CO LTD.

34 GARVALD ROAD,DENNY,FK6 5NR

Number:SC383940
Status:ACTIVE
Category:Private Limited Company

P HARVEY AND SONS LIMITED

SUMPTER HOUSE 8 STATION ROAD,CAMBRIDGE,CB24 9LQ

Number:05404970
Status:ACTIVE
Category:Private Limited Company

PETER ANDERSON PLUMBING LTD

4 NORTH GUIDRY STREET,ELGIN,IV30 1JR

Number:SC553458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source