- Company Overview for INTERNATIONAL CAR RENTAL LIMITED (00304688)
- Filing history for INTERNATIONAL CAR RENTAL LIMITED (00304688)
- People for INTERNATIONAL CAR RENTAL LIMITED (00304688)
- Charges for INTERNATIONAL CAR RENTAL LIMITED (00304688)
- More for INTERNATIONAL CAR RENTAL LIMITED (00304688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
26 Jul 2019 | MR04 | Satisfaction of charge 003046880012 in full | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
20 Aug 2018 | MR04 | Satisfaction of charge 003046880014 in full | |
17 Aug 2018 | MR04 | Satisfaction of charge 003046880015 in full | |
08 Aug 2018 | MR01 | Registration of charge 003046880015, created on 27 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
22 Feb 2018 | MR01 | Registration of charge 003046880014, created on 21 February 2018 | |
11 Oct 2017 | MR01 | Registration of charge 003046880013, created on 3 October 2017 | |
01 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Christopher George Stott as a director on 17 August 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
23 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
16 Feb 2017 | MR01 | Registration of charge 003046880012, created on 14 February 2017 | |
21 Nov 2016 | AP01 | Appointment of Mr Anthony John Bailey as a director on 21 November 2016 | |
31 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
31 May 2016 | TM01 | Termination of appointment of Richard John Forman as a director on 27 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr George Roger Oscroft on 18 March 2016 | |
21 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 Dec 2014 | AD01 | Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014 | |
12 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
20 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|