- Company Overview for AVIS BUDGET SERVICES LIMITED (01972749)
- Filing history for AVIS BUDGET SERVICES LIMITED (01972749)
- People for AVIS BUDGET SERVICES LIMITED (01972749)
- Charges for AVIS BUDGET SERVICES LIMITED (01972749)
- More for AVIS BUDGET SERVICES LIMITED (01972749)
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
|
|
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
|
|
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
|
|
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 |