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)
25 Mar 2009 363a Return made up to 21/03/09; full list of members
04 Nov 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 287 Registered office changed on 15/07/2008 from c h jones LTD queen street, premier business park, walsall west midlands WS2 9PB
28 Apr 2008 AA Full accounts made up to 31 March 2007
10 Apr 2008 363a Return made up to 21/03/08; full list of members
07 Jan 2008 288a New director appointed
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288a New director appointed
04 Jan 2008 288b Secretary resigned
02 Jan 2008 MEM/ARTS Memorandum and Articles of Association
20 Dec 2007 CERTNM Company name changed c h jones holdings LIMITED\certificate issued on 20/12/07
12 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Ancillary agreements 26/04/07
12 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2007 288b Director resigned
04 Jul 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
02 Jul 2007 363s Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jun 2007 88(2)R Ad 07/09/06--------- £ si 113964@.1=11396 £ ic 118900/130296
12 Jun 2007 288b Director resigned
17 May 2007 288a New secretary appointed
11 May 2007 395 Particulars of mortgage/charge
03 May 2007 403a Declaration of satisfaction of mortgage/charge
02 May 2007 288a New director appointed
02 May 2007 288b Secretary resigned
23 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
10 Oct 2006 288b Director resigned