Advanced company searchLink opens in new window

AVIS BUDGET UK LIMITED

Company number 00802486

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 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
  • GBP 108,650,100
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
  • GBP 88,650,100
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
  • GBP 88,650,100