- Company Overview for CARRIER RENTAL SYSTEMS LIMITED (03807755)
- Filing history for CARRIER RENTAL SYSTEMS LIMITED (03807755)
- People for CARRIER RENTAL SYSTEMS LIMITED (03807755)
- Charges for CARRIER RENTAL SYSTEMS LIMITED (03807755)
- More for CARRIER RENTAL SYSTEMS LIMITED (03807755)
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
|
|
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
|
|
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
|
|
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 |