ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED
Company number 10114660
- Company Overview for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED (10114660)
- Filing history for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED (10114660)
- People for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED (10114660)
- Charges for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED (10114660)
- More for ASSURED VEHICLE RENTAL (HOLDINGS) LIMITED (10114660)
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) |
---|---|---|---|
08 Jul 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
17 May 2023 | CH01 | Director's details changed for Mr Dale Christopher Williams on 17 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Mar 2023 | PSC01 | Notification of Lauren Kimberley Russell as a person with significant control on 21 September 2022 | |
30 Mar 2023 | PSC01 | Notification of Dale Christopher Williams as a person with significant control on 21 September 2022 | |
30 Mar 2023 | PSC07 | Cessation of Wilson Browne Trust Corporation Limited as a person with significant control on 21 September 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 6a Bishton Court Rampart Way Telford Shropshire TF3 4JE to G.06 Grosvenor House Central Park Telford TF2 9TW on 17 October 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2022 | AP01 | Appointment of Mrs Lauren Kimberley Russell as a director on 22 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
26 Apr 2021 | PSC02 | Notification of Wilson Browne Trust Corporation Limited as a person with significant control on 20 January 2021 | |
26 Apr 2021 | PSC01 | Notification of Lorraine Williams as a person with significant control on 2 October 2020 | |
26 Apr 2021 | PSC07 | Cessation of Wayne Williams as a person with significant control on 2 October 2020 | |
03 Feb 2021 | SH08 | Change of share class name or designation | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | SH08 | Change of share class name or designation | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | TM01 | Termination of appointment of Wayne Williams as a director on 2 October 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
21 Apr 2020 | SH03 | Purchase of own shares. |