Advanced company searchLink opens in new window

FLEET ELITE VEHICLE MANAGEMENT LIMITED

Company number 06571390

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)
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jan 2017 TM01 Termination of appointment of Michael Neil Edmund Brown as a director on 1 October 2016
18 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
17 Dec 2015 AP01 Appointment of Mr Michael Neil Edmund Brown as a director on 16 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Nov 2014 CH01 Director's details changed for Helen Danuta Moser on 13 November 2014
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 200
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 200
19 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Sep 2012 CH01 Director's details changed for Helen Danuta Moser on 3 September 2012
12 Sep 2012 CH01 Director's details changed for Helen Danuta Moser on 3 September 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
12 Apr 2012 TM01 Termination of appointment of Emma Parfitt as a director
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AP01 Appointment of Emma Parfitt as a director
03 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for Edouard Torquil Alexander Rowley on 3 December 2010
05 Jan 2011 CH01 Director's details changed for Edouard Torquil Alexander Rowley on 3 December 2010
16 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Nov 2010 AD01 Registered office address changed from 31 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AL United Kingdom on 25 November 2010