Advanced company searchLink opens in new window

ENTERPRISE RENT-A-CAR UK LIMITED

Company number 02946689

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)
29 Mar 2024 AA Group of companies' accounts made up to 31 July 2023
23 Feb 2024 PSC05 Change of details for Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 1 February 2024
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
18 Sep 2023 TM02 Termination of appointment of Jay Phillip Golder as a secretary on 28 February 2023
18 Sep 2023 AP03 Appointment of Ms Sarah Payne as a secretary on 1 March 2023
08 Jun 2023 AD01 Registered office address changed from Enterprise House Vicarage Road Egham TW20 9FB England to Enterprise House Vicarage Road Egham TW20 9FB on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB to Enterprise House Vicarage Road Egham TW20 9FB on 8 June 2023
07 Mar 2023 AA Group of companies' accounts made up to 31 July 2022
02 Mar 2023 AP01 Appointment of Mr. Russell Alan Willey as a director on 1 January 2023
02 Mar 2023 TM01 Termination of appointment of Ricky Allan Short as a director on 31 December 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2022 PSC05 Change of details for Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 31 July 2021
10 Feb 2022 AA Group of companies' accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
17 Mar 2021 AA Group of companies' accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
11 Jun 2020 CH03 Secretary's details changed for Mr Jay Phillip Golder on 11 June 2020
30 Apr 2020 AP03 Appointment of Mr Jay Phillip Golder as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Teresa Anne Holderer as a secretary on 30 April 2020
06 Feb 2020 AA Group of companies' accounts made up to 31 July 2019
22 Oct 2019 AP01 Appointment of Michael Wood Andrew Jr as a director on 11 October 2019
22 Oct 2019 AP01 Appointment of Michael Robert Marshall as a director on 11 October 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates