- 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) |
---|---|---|---|
01 Aug 2012 | AP01 | Appointment of Martyn Robert Smith as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Paul Ford as a director | |
14 Jun 2012 | AP01 | Appointment of Rajiv Sachdeva as a director | |
08 Mar 2012 | AP01 | Appointment of Kaye Ceille as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Kevin Bradshaw as a director | |
23 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
17 Nov 2011 | AUD | Auditor's resignation | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2011 | CC04 | Statement of company's objects | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
15 Oct 2010 | TM01 | Termination of appointment of Gary Smith as a director | |
15 Oct 2010 | AP01 | Appointment of Renato Luigi Romolo De Lussu as a director | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Sep 2010 | CH01 | Director's details changed for Paul Leslie Ford on 25 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Stuart Barry David Fillingham on 25 August 2010 | |
14 Dec 2009 | CH03 | Secretary's details changed for Judith Ann Nicholson on 10 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Gary Neil Smith on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Kevin Michael Bradshaw on 3 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
01 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from avis house park road bracknell berkshire RG12 2EW | |
28 Apr 2009 | 288c | Director's change of particulars / gary smith / 26/03/2009 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from trident house station road hayes middlesex UB3 4DJ | |
02 Dec 2008 | 363a | Return made up to 19/11/08; full list of members |