Advanced company searchLink opens in new window

FLEETCOR EUROPE LIMITED

Company number 03341120

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 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Mr Vaclav Rehor as a director
15 Mar 2012 AP03 Appointment of Mr Vaclav Rehor as a secretary
15 Mar 2012 TM01 Termination of appointment of Robert Marshall as a director
14 Dec 2011 TM02 Termination of appointment of Andrew Blazye as a secretary
06 Dec 2011 AP01 Appointment of Mr Robert Gavin Marshall as a director
16 Aug 2011 CH01 Director's details changed for Andrew Blazye on 15 August 2011
16 Aug 2011 AP03 Appointment of Mr Andrew Blazye as a secretary
16 Aug 2011 TM01 Termination of appointment of Scott Ruoff as a director
14 Jul 2011 TM01 Termination of appointment of Michael Earnshaw as a director
14 Jul 2011 TM02 Termination of appointment of Michael Earnshaw as a secretary
12 Jul 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AP03 Appointment of Mr Michael David Earnshaw as a secretary
13 Sep 2010 AP01 Appointment of Mr Michael David Earnshaw as a director
13 Sep 2010 TM02 Termination of appointment of Ian Holt as a secretary
13 Sep 2010 TM01 Termination of appointment of Ian Holt as a director
13 Sep 2010 AD01 Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 13 September 2010
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Scott Christopher Ruoff on 21 March 2010
07 Dec 2009 SA Statement of affairs
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 September 2009
  • GBP 130,269.6
26 Oct 2009 AA Full accounts made up to 31 December 2008