FLEETCARE (PUBLIC SECTOR CAR SCHEME MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of details for Mr Christopher James Walker as a person with significant control on 2025-09-03 |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/03/2321 March 2023 | Termination of appointment of Raymond Stanley Walker as a director on 2023-03-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANLEY WALKER / 04/10/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKER |
04/11/144 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
04/11/144 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WALKER / 04/11/2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANLEY WALKER / 04/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/06/1225 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
29/07/1029 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANLEY WALKER / 08/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HAKES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM KENMORE HOUSE 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: BROOK HALL FLASH ROAD OLDBURY WEST MIDLANDS B69 4AE |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0611 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0511 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | SECRETARY RESIGNED |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
28/08/0228 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: BROOK HALL BROOK STREET WARWICK WARWICKSHIRE CV34 4BL |
16/10/0116 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
03/11/003 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED |
27/10/9927 October 1999 | SECRETARY RESIGNED |
26/10/9926 October 1999 | DIRECTOR RESIGNED |
26/10/9926 October 1999 | SECRETARY RESIGNED |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | REGISTERED OFFICE CHANGED ON 25/10/99 FROM: BROOK HALL BROOK STREET WARWICK WARWICKSHIRE CV34 4BL |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 34 NAPIER ROAD BROMLEY KENT BR2 9JA |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
08/10/998 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLEETCARE (PUBLIC SECTOR CAR SCHEME MANAGEMENT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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