Advanced company searchLink opens in new window

AVIS BUDGET EMEA LIMITED

Company number 03311438

Filter by category

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)
21 Dec 2015 AP01 Appointment of Mark Jeffrey Servodidio as a director on 16 December 2015
21 Dec 2015 TM01 Termination of appointment of Larry Dean De Shon as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Paul Leslie Ford as a director on 15 December 2015
16 Dec 2015 TM01 Termination of appointment of Martyn Robert Smith as a director on 15 December 2015
14 Dec 2015 AD03 Register(s) moved to registered inspection location Avis Budget House Park Road Bracknell Berkshire RG12 2EW
18 Jun 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,176,343.7
24 Jul 2014 AA Full accounts made up to 31 December 2013
16 May 2014 TM01 Termination of appointment of Ronald Nelson as a director
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,176,343.7
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
22 May 2013 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea West Sussex BN12 4QY
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
11 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 28 November 2012
22 Nov 2012 CH01 Director's details changed for Mr Martyn Robert Smith on 19 November 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AD02 Register inspection address has been changed
20 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mr David B. Wyshner as a director
15 Mar 2012 TM01 Termination of appointment of Pascal Bazin as a director