PROVIDENT YES CAR CREDIT LIMITED
Status | ACTIVE |
Company No. | 04253314 |
Category | Private Limited Company |
Incorporated | 17 Jul 2001 |
Age | 22 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PROVIDENT YES CAR CREDIT LIMITED is an active private limited company with number 04253314. It was incorporated 22 years, 9 months, 27 days ago, on 17 July 2001. The company address is No. 1 Godwin Street, Bradford, BD1 2SU, West Yorkshire.
Company Fillings
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-30
Officer name: Gareth Cronin
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: David Michael Watts
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 11 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Cronin
Appointment date: 2023-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-07
Officer name: Neeraj Kapur
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 31 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 31 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 31 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-02
Officer name: Mr Neeraj Kapur
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Barnett
Change date: 2023-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Provident Financial Plc
Change date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 14 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 14 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 14 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Davies
Termination date: 2022-08-19
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-19
Officer name: Melanie Barnett
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 27 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 27 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 27 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type full
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neeraj Kapur
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Simon George Thomas
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Mullen
Termination date: 2019-04-26
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-26
Officer name: Ms Charlotte Davies
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Simon George Thomas
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Andrew Charles Fisher
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Paula Watts
Documents
Termination secretary company with name termination date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-31
Officer name: Paula Watts
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 26 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Gayle Versluys
Termination date: 2017-05-12
Documents
Appoint person director company with name date
Date: 26 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Mrs Paula Watts
Documents
Appoint person secretary company with name date
Date: 26 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Paula Watts
Appointment date: 2017-05-12
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Gayle Versluys
Termination date: 2017-05-12
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-17
Officer name: Miss Emma Gayle Versluys
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Miss Emma Gayle Versluys
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Mr Kenneth John Mullen
Documents
Accounts with accounts type full
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 31 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Resolution
Date: 19 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Miscellaneous
Date: 05 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Accounts with accounts type full
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Move registers to registered office company
Date: 03 Oct 2011
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 09 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Charles Fisher
Change date: 2011-08-09
Documents
Accounts with accounts type full
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ
Documents
Move registers to sail company
Date: 17 Nov 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with accounts type full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Mullen
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Change person secretary company
Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Emma Gayle Versluys
Documents
Accounts with accounts type full
Date: 11 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew charles fisher
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Resolution
Date: 28 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
54 CHIDEOCK HILL,COVENTRY,CV3 6LL
Number: | 05191997 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 09316152 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC474728 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 07543908 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 03576035 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDON STREET MEWS,BELFAST,BT1 2LG
Number: | NI028728 |
Status: | ACTIVE |
Category: | Private Limited Company |