Advanced company searchLink opens in new window

ENTERPRISE RENT-A-CAR UK LIMITED

Company number 02946689

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)
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
30 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
03 May 2018 AA Group of companies' accounts made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC02 Notification of Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 6 April 2016
20 Apr 2017 AA Group of companies' accounts made up to 31 July 2016
02 Aug 2016 AP01 Appointment of Ricky Allan Short as a director on 31 July 2016
01 Aug 2016 AP03 Appointment of Teresa Anne Holderer as a secretary on 31 July 2016
01 Aug 2016 TM01 Termination of appointment of William Wayne Snyder as a director on 31 July 2016
01 Aug 2016 TM02 Termination of appointment of Thomas Laffey as a secretary on 31 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 51,972,000
03 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ
05 May 2016 AA Group of companies' accounts made up to 31 July 2015
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2016 CC04 Statement of company's objects
26 Jan 2016 TM01 Termination of appointment of Andrew Crawford Taylor as a director on 13 January 2016
26 Jan 2016 TM01 Termination of appointment of Thomas Paul Laffey as a director on 13 January 2016
26 Jan 2016 TM01 Termination of appointment of Lee Richard Kaplan as a director on 13 January 2016
26 Nov 2015 AP01 Appointment of Mr. Lee Richard Kaplan as a director on 27 October 2015
25 Nov 2015 AP01 Appointment of Mr. Thomas Paul Laffey as a director on 27 October 2015
25 Nov 2015 TM01 Termination of appointment of Pamela Mae Nicholson as a director on 27 October 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 51,972,000
29 Jun 2015 AD02 Register inspection address has been changed to C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ
06 May 2015 AA Full accounts made up to 31 July 2014