Advanced company searchLink opens in new window

ARVAL UK LEASING SERVICES LIMITED

Company number 01171155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
04 May 2016 AD03 Register(s) moved to registered inspection location Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE
29 Apr 2016 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE
22 Feb 2016 AD01 Registered office address changed from Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE England to Dovecote House Old Hall Road Sale Cheshire M33 2GS on 22 February 2016
17 Feb 2016 AD01 Registered office address changed from Dovecote House Old Hall Road Sale, Cheshire England M33 2GS to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 17 February 2016
21 Dec 2015 AA03 Resignation of an auditor
21 Dec 2015 AUD Auditor's resignation
14 Dec 2015 AUD Auditor's resignation
30 Nov 2015 AD04 Register(s) moved to registered office address Dovecote House Old Hall Road Sale, Cheshire England M33 2GS
24 Nov 2015 AP01 Appointment of Mr Mark Anthony Biggs as a director on 2 November 2015
20 Nov 2015 AP03 Appointment of Katherine Jane Hutt as a secretary on 2 November 2015
20 Nov 2015 TM02 Termination of appointment of Paul Robert Johnson as a secretary on 2 November 2015
20 Nov 2015 AP01 Appointment of Monsieur Benoit Claude Dilly as a director on 2 November 2015
20 Nov 2015 AP01 Appointment of Phillippe Noubel as a director on 2 November 2015
27 Oct 2015 TM02 Termination of appointment of Ann French as a secretary on 23 October 2015
27 Oct 2015 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 23 October 2015
19 Oct 2015 SH20 Statement by Directors
19 Oct 2015 SH19 Statement of capital on 19 October 2015
  • GBP 25,539,144
19 Oct 2015 CAP-SS Solvency Statement dated 15/10/15
19 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 125,539,144
24 Jun 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ