- Company Overview for ARVAL UK LEASING SERVICES LIMITED (01171155)
- Filing history for ARVAL UK LEASING SERVICES LIMITED (01171155)
- People for ARVAL UK LEASING SERVICES LIMITED (01171155)
- Charges for ARVAL UK LEASING SERVICES LIMITED (01171155)
- More for ARVAL UK LEASING SERVICES LIMITED (01171155)
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
|
|
19 Oct 2015 | CAP-SS | Solvency Statement dated 15/10/15 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |