MIDLANDS VEHICLE RENTAL LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-15

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/04/2427 April 2024 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-04-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

18/11/2218 November 2022 Change of details for Mr Paul Jefferies as a person with significant control on 2022-11-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

22/12/2022 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

28/10/2028 October 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/10/1830 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE JEFFERIES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE JEFFERIES / 01/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JEFFERIES / 01/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE JEFFERIES / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JEFFERIES / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 107 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: WESTHILL LEDBURY HEREFORDSHIRE HR8 1JF

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED PEAKMARSH LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

10/03/9510 March 1995 ALTER MEM AND ARTS 01/03/95

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NC INC ALREADY ADJUSTED 08/11/94

View Document

16/11/9416 November 1994 £ NC 100/1000 08/11/94

View Document

16/11/9416 November 1994 ALTER MEM AND ARTS 08/11/94

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 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