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)
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 88,650,100
24 Jul 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 TM01 Termination of appointment of Kaye Ceille as a director
28 Feb 2014 AP01 Appointment of Mark Jeffrey Servodidio as a director
24 Jan 2014 MR01 Registration of charge 008024860010
24 Jan 2014 MR01 Registration of charge 008024860011
15 Jan 2014 TM01 Termination of appointment of Renato De Lussu as a director
15 Jan 2014 AP01 Appointment of Mr Mark John Kightley as a director
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 63,650,100
18 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013
08 May 2013 TM01 Termination of appointment of Stuart Fillingham as a director
30 Apr 2013 MR01 Registration of charge 008024860009
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
10 Dec 2012 MEM/ARTS Memorandum and Articles of Association
03 Dec 2012 CERTNM Company name changed avis rent a car LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
03 Dec 2012 CONNOT Change of name notice
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW England on 28 November 2012
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr Martyn Robert Smith on 19 November 2012
01 Nov 2012 AA Full accounts made up to 31 December 2011
25 Oct 2012 TM01 Termination of appointment of Rajiv Sachdeva as a director