ASHFIELD VEHICLE HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

25/11/1525 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 3

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA COOPER

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER YARDLEY

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MRS AMANDA JANE YARDLEY-ARNOLD

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MRS AMANDA JANE YARDLEY-ARNOLD

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOY FELL

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY VALERIE FELL / 03/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA COOPER / 03/11/2009

View Document

16/10/0816 October 2008 SECRETARY APPOINTED SAMANTHA COOPER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOY VALERIE FELL

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company