Advanced company searchLink opens in new window

FIVEWAYS MUNICIPAL VEHICLE HIRE LIMITED

Company number 03513123

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • GBP 500,000
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