Advanced company searchLink opens in new window

AVIS BUDGET SERVICES LIMITED

Company number 01972749

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)
24 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
10 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Mr Paul Edward Rollason as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
21 Dec 2015 AP01 Appointment of Paul Leslie Ford as a director on 16 December 2015
21 Dec 2015 TM01 Termination of appointment of Martyn Robert Smith as a director on 16 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
01 Dec 2014 TM01 Termination of appointment of Erik Ronald Schmidt as a director on 2 March 2014
27 Oct 2014 AA Full accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director
23 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
23 Oct 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
30 May 2013 AP01 Appointment of Joanna Elisabeth Spiers as a director
09 May 2013 AP01 Appointment of Martyn Robert Smith as a director
09 May 2013 TM01 Termination of appointment of Stuart Fillingham as a director
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary