ASHFIELD VEHICLE HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | 
| 18/05/1618 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | 
| 25/11/1525 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders | 
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders | 
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 05/11/125 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders | 
| 27/09/1227 September 2012 | 17/09/12 STATEMENT OF CAPITAL GBP 3 | 
| 18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA COOPER | 
| 18/09/1218 September 2012 | DIRECTOR APPOINTED MR NIGEL CHRISTOPHER YARDLEY | 
| 18/09/1218 September 2012 | DIRECTOR APPOINTED MRS AMANDA JANE YARDLEY-ARNOLD | 
| 18/09/1218 September 2012 | SECRETARY APPOINTED MRS AMANDA JANE YARDLEY-ARNOLD | 
| 18/09/1218 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOY FELL | 
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 21/10/1121 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders | 
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 16/11/1016 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders | 
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 30/11/0930 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders | 
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOY VALERIE FELL / 03/11/2009 | 
| 30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA COOPER / 03/11/2009 | 
| 16/10/0816 October 2008 | SECRETARY APPOINTED SAMANTHA COOPER | 
| 16/10/0816 October 2008 | DIRECTOR APPOINTED JOY VALERIE FELL | 
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | 
| 15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | 
More Company Information
Recently Viewed
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