NATIONAL FLEET SERVICES (RENTAL) LIMITED
Company number 06835132
- Company Overview for NATIONAL FLEET SERVICES (RENTAL) LIMITED (06835132)
- Filing history for NATIONAL FLEET SERVICES (RENTAL) LIMITED (06835132)
- People for NATIONAL FLEET SERVICES (RENTAL) LIMITED (06835132)
- More for NATIONAL FLEET SERVICES (RENTAL) LIMITED (06835132)
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
|
|
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
|
|
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
|
|
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
|
|
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 |