FIRST ASSET RV LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Satisfaction of charge 040366520001 in full

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040366520002

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040366520002

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040366520001

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR PATRICK JOHN SHERRINGTON

View Document

01/10/161 October 2016 COMPANY NAME CHANGED FIRST ASSET RENTALS (NO 4) LIMITED
CERTIFICATE ISSUED ON 01/10/16

View Document

01/10/161 October 2016 COMPANY NAME CHANGED FIRST ASSET RENTALS (NO 4) LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
GREYBROOK HOUSE
28 BROOK STREET
LONDON
W1K 5DH

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH GOSSHAWK / 12/08/2013

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MISS LAURA ELIZABETH GOSSHAWK

View Document

01/04/101 April 2010 COMPANY NAME CHANGED FIRST ASSET RENTALS (NO 2) LIMITED
CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 COMPANY NAME CHANGED FIRST ASSET RENTALS (NO 2) LIMITED CERTIFICATE ISSUED ON 01/04/10

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED VENDOR MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED VENDOR MANAGEMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 26/03/10

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 S80A AUTH TO ALLOT SEC 24/07/00

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED
24/07/00

View Document

07/09/007 September 2000 ADOPT ARTICLES 24/07/00

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM:
FIRST FLOOR, BOUVERIE HOUSE 154
FLEET STREET, LONDON
EC4A 2JD

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: FIRST FLOOR, BOUVERIE HOUSE 154 FLEET STREET, LONDON EC4A 2JD

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 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