Advanced company searchLink opens in new window

AVIS PENSION TRUSTEES LIMITED

Company number 01555486

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)
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
16 Apr 2018 AP01 Appointment of Mrs Teresa Joy Witchell as a director on 6 April 2018
12 Mar 2018 TM01 Termination of appointment of Samantha Tracy Nye as a director on 31 January 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Jan 2017 TM01 Termination of appointment of Robert Andrew Easlick Harris as a director on 30 September 2016
16 Jan 2017 AP01 Appointment of Martyn Robert Smith as a director on 1 October 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
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Dec 2015 AP01 Appointment of Mrs Samantha Tracy Nye as a director on 1 November 2015
16 Dec 2015 AP01 Appointment of Ian Jeremy Roberts as a director on 1 July 2014
14 Dec 2015 TM01 Termination of appointment of Matthew Richard Glass as a director on 8 April 2014
14 Dec 2015 TM01 Termination of appointment of Claire Jayne Lambert as a director on 14 August 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
09 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 Apr 2014 CH01 Director's details changed for Matthew Richard Glass on 1 January 2014
23 Apr 2014 CH01 Director's details changed for Steven Philip Davidson on 1 January 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
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
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders