FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED
Company number 03513123
- Company Overview for FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED (03513123)
- Filing history for FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED (03513123)
- People for FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED (03513123)
- Charges for FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED (03513123)
- More for FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED (03513123)
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) |
---|---|---|---|
24 Nov 2016 | CH01 | Director's details changed for Mr Anthony Martin on 22 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Anthony Scott Martin on 22 November 2016 | |
25 Oct 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Anthony Scott Martin on 19 January 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Anthony Scott Martin on 19 January 2016 | |
06 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 19 November 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
05 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Peter Thurgood as a secretary on 17 June 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ on 4 November 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
24 Oct 2013 | AA | Accounts for a medium company made up to 28 February 2013 | |
02 Sep 2013 | MR01 | Registration of charge 035131230020 | |
09 May 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
23 Oct 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Anthony Scott Martin on 28 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts for a medium company made up to 28 February 2011 | |
15 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
26 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
12 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders |