Advanced company searchLink opens in new window

CARRIER RENTAL SYSTEMS LIMITED

Company number 03807755

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 Aug 2016 AP01 Appointment of Mr Steven Thomas Mcdonald as a director on 22 August 2016
24 Aug 2016 TM01 Termination of appointment of Robert William Sadler as a director on 22 August 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
18 Jul 2016 AD02 Register inspection address has been changed from C/O Agnes D'cruz United Technologies House Guildford Road Leatherhead Surrey KT22 9UT England to United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT
28 Sep 2015 AP03 Appointment of Mr Robert Sloss as a secretary on 28 September 2015
28 Sep 2015 AP03 Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Agnes Mary D'cruz as a secretary on 11 September 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,104.47608
07 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,104.47608
23 Jul 2014 CH01 Director's details changed for Mr Richard Hilton Jones on 22 July 2014
23 Jul 2014 CH03 Secretary's details changed for Ms Agnes Mary D'cruz on 22 July 2014
01 May 2014 AP01 Appointment of Mr Robert William Sadler as a director
01 May 2014 TM01 Termination of appointment of Muriel Makharine as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
03 Jan 2013 AP01 Appointment of Mr Paul Richard Wright as a director
03 Jan 2013 TM01 Termination of appointment of Simon Mcmullen as a director
01 Aug 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
05 Sep 2011 AD02 Register inspection address has been changed from C/O Doyin Aderibigbe Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England
08 Jul 2011 AA Full accounts made up to 31 December 2010