Advanced company searchLink opens in new window

HIRE VEHICLES LIMITED

Company number 03334770

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)
31 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Nov 2009 CH01 Director's details changed for Mr Nigel Clive Spokes on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Roger Owen Hancock on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Mr Peter Edwin Granados on 24 November 2009
24 Nov 2009 CH03 Secretary's details changed for Mr Peter Edwin Granados on 24 November 2009
19 Nov 2009 AUD Auditor's resignation
01 May 2009 363a Return made up to 17/03/09; full list of members
28 Jan 2009 AA Full accounts made up to 31 March 2008
23 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jun 2008 363a Return made up to 17/03/08; full list of members
27 Mar 2008 288c Director's change of particulars / roger hancock / 22/09/2007
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed;new director appointed
01 Oct 2007 287 Registered office changed on 01/10/07 from: jared house deer park road moulton park industrial estate northampton northamptonshire NN3 6RX
01 Oct 2007 288b Secretary resigned;director resigned