Advanced company searchLink opens in new window

ZIPCAR (UK) LIMITED

Company number 04525217

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 Oct 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
16 Jun 2017 TM01 Termination of appointment of Nicholas Christopher Cole as a director on 12 June 2017
16 Jun 2017 AP01 Appointment of Mr Mark John Kightley as a director on 12 June 2017
16 Jun 2017 AP01 Appointment of Mrs Nina Anne Bell as a director on 12 June 2017
15 May 2017 AD01 Registered office address changed from Melbury House 51 Wimbledon Hill Road London SW19 7QW to Avis Budget House Park Road Bracknell RG12 2EW on 15 May 2017
11 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AP01 Appointment of Mr Nicholas Christopher Cole as a director on 3 May 2016
04 May 2016 AP01 Appointment of Paul Leslie Ford as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of Mark William Jeffery Walker as a director on 3 May 2016
03 May 2016 TM01 Termination of appointment of David B. Wyshner as a director on 15 December 2015
03 May 2016 TM01 Termination of appointment of William Scott Deaver as a director on 21 December 2015
03 May 2016 TM01 Termination of appointment of Michael Kevin Tucker as a director on 21 December 2015
03 May 2016 AP03 Appointment of Mrs Gail Marion Jones as a secretary on 3 May 2016
03 May 2016 TM02 Termination of appointment of Mark Walker as a secretary on 3 May 2016
03 May 2016 MR04 Satisfaction of charge 045252170007 in full
03 May 2016 MR04 Satisfaction of charge 045252170006 in full
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 62,217.67
31 Dec 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 622,176.7
05 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 MR04 Satisfaction of charge 1 in full
24 Jan 2014 MR01 Registration of charge 045252170006