- Company Overview for HIRE VEHICLES LIMITED (03334770)
- Filing history for HIRE VEHICLES LIMITED (03334770)
- People for HIRE VEHICLES LIMITED (03334770)
- Charges for HIRE VEHICLES LIMITED (03334770)
- More for HIRE VEHICLES LIMITED (03334770)
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) |
---|---|---|---|
16 Nov 2015 | AD01 | Registered office address changed from 12 Marsh Barton Road Marsh Barton Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 16 November 2015 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Nigel Clive Spokes on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Roger Owen Hancock on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Peter Edwin Granados on 24 November 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Mr Peter Edwin Granados on 24 November 2009 | |
19 Nov 2009 | AUD | Auditor's resignation | |
01 May 2009 | 363a | Return made up to 17/03/09; full list of members | |
28 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
23 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Jun 2008 | 363a | Return made up to 17/03/08; full list of members | |
27 Mar 2008 | 288c | Director's change of particulars / roger hancock / 22/09/2007 |