MULTIFLEET VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from Forward House 17 High Street Henley in Arden Warwickshire B95 5AA United Kingdom to Remus 1 2 Cranbrook Way Solihull Business Park Solihull B90 4GT on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

27/11/2427 November 2024 Notification of Multifleet Topco Limited as a person with significant control on 2024-09-24

View Document

27/11/2427 November 2024 Cessation of Stephen Paul Whitmarsh as a person with significant control on 2024-09-24

View Document

13/11/2413 November 2024 Registration of charge 041109920019, created on 2024-11-07

View Document

21/10/2421 October 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

26/07/2326 July 2023 Satisfaction of charge 041109920011 in full

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

27/05/2127 May 2021 Registered office address changed from , Henley Golf Club Birmingham Road, Henley-in-Arden, West Midlands, B95 5QA to Forward House 17 High Street Henley in Arden Warwickshire B95 5AA on 2021-05-27

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041109920017

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041109920018

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920016

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920015

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920013

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920014

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920012

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920011

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920010

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920008

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041109920009

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920007

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920005

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920006

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920004

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920003

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041109920002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 SECOND FILING FOR FORM SH01

View Document

19/10/1519 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 19/05/15 STATEMENT OF CAPITAL GBP 694333.000

View Document

19/05/1519 May 2015 ADOPT ARTICLES 05/11/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 STATEMENT BY DIRECTORS

View Document

08/09/148 September 2014 SOLVENCY STATEMENT DATED 05/08/14

View Document

08/09/148 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 20627.37

View Document

18/08/1418 August 2014 ADOPT ARTICLES 05/08/2014

View Document

18/08/1418 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 694213

View Document

18/08/1418 August 2014 REDUCE ISSUED CAPITAL 05/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE NORMANSELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

05/08/115 August 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 20000

View Document

29/03/1129 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JAMIE MARK NORMANSELL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERLAIN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ANTHONY JOHN O'BRIEN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR RAYMOND KENNETH CHAMBERLAIN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR SIMON PHILIP SHINER

View Document

20/12/1020 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Registered office address changed from , Station Court, Old Station Road, Hampton in, Arden, Solihull, West Midlands, B92 0HA on 2010-11-19

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM STATION COURT OLD STATION ROAD, HAMPTON IN ARDEN, SOLIHULL WEST MIDLANDS B92 0HA

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR STEPHEN PAUL WHITMARSH

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

27/05/0527 May 2005

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 15 JACOBEAN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9LP

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/12/0012 December 2000

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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