Advanced company searchLink opens in new window

CARILLION FLEET MANAGEMENT LIMITED

Company number 00537677

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)
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 190
30 Jul 2014 AA Full accounts made up to 31 December 2013
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
24 Jul 2013 AA Full accounts made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
25 Oct 2010 CC04 Statement of company's objects
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010
02 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
21 Jul 2010 AD01 Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 21 July 2010
08 Jun 2010 AA Full accounts made up to 31 December 2009
25 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2009 CH03 Secretary's details changed for Richard Francis Tapp on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Richard John Adam on 1 October 2009
04 Aug 2009 363a Return made up to 01/08/09; full list of members
09 Jul 2009 288b Appointment terminated director roger robinson
27 Apr 2009 AA Full accounts made up to 31 December 2008