ANGLIAN VEHICLE HIRE LIMITED

04299052
57A BROADWAY LEIGH-ON-SEA ENGLAND SS9 1PE

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 officers Change of particulars for director (Mr Jonathan David Neal) 2 Buy now
05 Nov 2020 accounts Annual Accounts 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 11 Buy now
20 Feb 2020 officers Termination of appointment of director (Michael Anthony Neal) 1 Buy now
30 May 2019 officers Change of particulars for director (Mr Jonathan David Neal) 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 5 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 11 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
18 Oct 2012 accounts Annual Accounts 6 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
16 Nov 2011 accounts Annual Accounts 10 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
26 May 2011 officers Termination of appointment of secretary (Michael Neal) 1 Buy now
12 Oct 2010 accounts Annual Accounts 10 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
13 Oct 2009 annual-return Annual Return 7 Buy now
13 Oct 2009 officers Change of particulars for director (Michael Anthony Neal) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Jonathan Neal) 2 Buy now
01 Oct 2009 accounts Annual Accounts 10 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 11 Buy now
14 Dec 2007 accounts Annual Accounts 10 Buy now
22 Nov 2007 annual-return Return made up to 04/10/07; full list of members 7 Buy now
22 Nov 2007 officers New secretary appointed 2 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
01 Dec 2006 officers New secretary appointed 2 Buy now
25 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2006 annual-return Return made up to 04/10/06; full list of members 7 Buy now
20 Oct 2006 accounts Annual Accounts 9 Buy now
09 Oct 2006 accounts Accounting reference date extended from 31/07/06 to 31/08/06 1 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: avalon 2 river house cottages the green elstead godalming surrey GU8 6DA 1 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 324 benfleet road benfleet essex SS7 1PW 1 Buy now
26 Oct 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now
26 Oct 2005 officers New secretary appointed 1 Buy now
12 Oct 2005 accounts Annual Accounts 9 Buy now
20 Sep 2005 officers New secretary appointed 1 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
05 Aug 2005 address Registered office changed on 05/08/05 from: 5 elm house shackleford road elstead surrey GU8 6LB 1 Buy now
02 Aug 2005 accounts Annual Accounts 9 Buy now
08 Nov 2004 officers New director appointed 1 Buy now
12 Oct 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 7 Buy now
08 Apr 2004 resolution Resolution 1 Buy now
27 Jan 2004 annual-return Return made up to 04/10/03; full list of members 8 Buy now
26 Aug 2003 accounts Annual Accounts 8 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: cobwebs west hill, elstead godalming surrey GU8 6DQ 1 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 officers Secretary resigned 1 Buy now
31 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2002 officers New director appointed 2 Buy now
26 Oct 2002 annual-return Return made up to 04/10/02; full list of members 8 Buy now
19 Aug 2002 accounts Accounting reference date shortened from 31/10/02 to 31/07/02 1 Buy now
28 Nov 2001 officers New secretary appointed 2 Buy now
21 Nov 2001 address Registered office changed on 21/11/01 from: 324 benfleet road benfleet essex SS7 1PW 1 Buy now
07 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2001 officers New secretary appointed 2 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 16 saint john street london EC1M 4NT 1 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
01 Nov 2001 capital Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2001 incorporation Incorporation Company 14 Buy now