FLEET ELITE VEHICLE MANAGEMENT LIMITED
Company number 06571390
- Company Overview for FLEET ELITE VEHICLE MANAGEMENT LIMITED (06571390)
- Filing history for FLEET ELITE VEHICLE MANAGEMENT LIMITED (06571390)
- People for FLEET ELITE VEHICLE MANAGEMENT LIMITED (06571390)
- More for FLEET ELITE VEHICLE MANAGEMENT LIMITED (06571390)
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
|
|
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
|
|
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
|
|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
19 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
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 |