Advanced company searchLink opens in new window

ANNINGTON RENTALS (HOLDINGS) LIMITED

Company number 03818321

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)
04 Feb 2014 MR01 Registration of charge 038183210006
23 Dec 2013 AA Full accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐
01 Mar 2013 AP01 Appointment of Mr Andrew Peter Chadd as a director
01 Mar 2013 AP01 Appointment of Nicholas Peter Vaughan as a director
25 Jan 2013 AP03 Appointment of Rachel Ann Luft as a secretary
25 Jan 2013 TM02 Termination of appointment of Barry Chambers as a secretary
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 12,500
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AP01 Appointment of Mr Steven Keith Webber as a director
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jul 2012 TM01 Termination of appointment of Andrew Chadd as a director
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Feb 2012 AP01 Appointment of Andrew Peter Chadd as a director
02 Feb 2012 TM01 Termination of appointment of Robert Barr as a director
18 Oct 2011 CH01 Director's details changed for Mr James Christian Hopkins on 1 September 2011
03 Oct 2011 AA Full accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr James Christian Hopkins on 1 October 2009
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2