HEATHROW VEHICLE HIRE LTD

Company Documents

DateDescription
23/03/2523 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Paul David Richard Sawdon as a director on 2022-12-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/03/2128 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR PAUL DAVID RICHARD SAWDON

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED PRS DISTRIBUTION AND STORAGE LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/03/1521 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SURREY CORPORATE SERVICES / 28/02/2015

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE AMY SAWDON / 28/02/2015

View Document

21/03/1521 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/03/1521 March 2015 SAIL ADDRESS CREATED

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 CORPORATE SECRETARY APPOINTED SURREY CORPORATE SERVICES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY HPCS LIMITED

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM STATION HOUSE CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0ER UNITED KINGDOM

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE EARL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED CHARLOTTE AMY SAWDON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/03/119 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPCS LIMITED / 01/10/2010

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPCS LIMITED / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: TREND 143 GASTON WAY SHEPPERTON MIDDLESEX TW17 8ET

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 25/03/96

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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