- Company Overview for AVIS BUDGET UK LIMITED (00802486)
- Filing history for AVIS BUDGET UK LIMITED (00802486)
- People for AVIS BUDGET UK LIMITED (00802486)
- Charges for AVIS BUDGET UK LIMITED (00802486)
- More for AVIS BUDGET UK LIMITED (00802486)
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 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Aug 2018 | MR01 | Registration of charge 008024860013, created on 10 August 2018 | |
18 Aug 2018 | MR01 | Registration of charge 008024860014, created on 10 August 2018 | |
26 Jul 2018 | AP03 | Appointment of Mr Inderpal Lall as a secretary on 20 July 2018 | |
26 Jul 2018 | AP03 | Appointment of Mr Thomas Matthew Mannion as a secretary on 20 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 | |
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Mark John Kightley on 1 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Mark John Kightley on 28 September 2016 | |
22 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | MR04 | Satisfaction of charge 008024860011 in full | |
03 May 2016 | MR04 | Satisfaction of charge 008024860010 in full | |
23 Mar 2016 | TM01 | Termination of appointment of Mark Jeffrey Servodidio as a director on 16 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Ms Nina Anne Bell as a director on 16 March 2016 | |
16 Mar 2016 | MR01 | Registration of charge 008024860012, created on 11 March 2016 | |
21 Dec 2015 | AP01 | Appointment of Paul Leslie Ford as a director on 16 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Martyn Robert Smith as a director on 16 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|