Advanced company searchLink opens in new window

NATIONAL FLEET SERVICES (RENTAL) LIMITED

Company number 06835132

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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 70
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 70
07 Apr 2015 TM01 Termination of appointment of Kenneth James Offin as a director on 10 March 2015
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 70
30 Sep 2014 AP01 Appointment of Mr Kenneth Offin as a director
30 Sep 2014 AP01 Appointment of Mr Kenneth Offin as a director on 30 September 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 70
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 27 March 2013
27 Mar 2013 AD01 Registered office address changed from Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom on 27 March 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England on 11 May 2011
09 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
15 Feb 2011 TM01 Termination of appointment of Malcolm Wynd as a director
15 Feb 2011 TM01 Termination of appointment of Ben Rohleder as a director
11 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 TM01 Termination of appointment of Peter Leyden as a director
01 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders