- Company Overview for AVIS BUDGET UK LIMITED (00802486)
- Filing history for AVIS BUDGET UK LIMITED (00802486)
- People for AVIS BUDGET UK LIMITED (00802486)
- Charges for AVIS BUDGET UK LIMITED (00802486)
- More for AVIS BUDGET UK LIMITED (00802486)
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) |
---|---|---|---|
21 Dec 2015 | TM01 | Termination of appointment of Martyn Robert Smith as a director on 16 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
24 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | TM01 | Termination of appointment of Kaye Ceille as a director | |
28 Feb 2014 | AP01 | Appointment of Mark Jeffrey Servodidio as a director | |
24 Jan 2014 | MR01 | Registration of charge 008024860010 | |
24 Jan 2014 | MR01 | Registration of charge 008024860011 | |
15 Jan 2014 | TM01 | Termination of appointment of Renato De Lussu as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Mark John Kightley as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AP04 | Appointment of Broughton Secretaries Limited as a secretary | |
03 Jul 2013 | AD01 | Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013 | |
08 May 2013 | TM01 | Termination of appointment of Stuart Fillingham as a director | |
30 Apr 2013 | MR01 | Registration of charge 008024860009 | |
28 Mar 2013 | AP03 | Appointment of Gail Marion Jones as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Judith Nicholson as a secretary | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Dec 2012 | CERTNM |
Company name changed avis rent a car LIMITED\certificate issued on 03/12/12
|
|
03 Dec 2012 | CONNOT | Change of name notice | |
28 Nov 2012 | AD01 | Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW England on 28 November 2012 |