FLEETCARE (PUBLIC SECTOR CAR SCHEME MANAGEMENT) LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type total exemption full. 2023-07-21 View Report
Officers. Termination date: 2023-03-16. Officer name: Raymond Stanley Walker. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Officers. Officer name: Miss Sarah Lucy Walker. Appointment date: 2021-04-14. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Officers. Officer name: Mr Raymond Stanley Walker. Change date: 2017-10-04. 2017-10-04 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Mortgage. Charge number: 1. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Officers. Officer name: Christopher James Walker. Termination date: 2014-12-31. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Officers. Officer name: Christopher James Walker. Change date: 2014-11-04. 2014-11-04 View Report
Officers. Change date: 2014-11-04. Officer name: Mr Raymond Stanley Walker. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Accounts. Accounts type total exemption full. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Accounts. Accounts type total exemption small. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Accounts. Accounts type total exemption full. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Officers. Change date: 2009-10-08. Officer name: Mr Raymond Stanley Walker. 2009-10-12 View Report
Address. Change date: 2009-10-12. Old address: Hakes Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom. 2009-10-12 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report
Address. Description: Registered office changed on 20/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP. 2009-05-20 View Report
Accounts. Accounts type total exemption small. 2009-02-16 View Report
Annual return. Legacy. 2008-10-16 View Report
Accounts. Accounts type total exemption full. 2007-11-22 View Report
Annual return. Legacy. 2007-10-12 View Report
Officers. Description: Director resigned. 2007-10-12 View Report
Address. Description: Registered office changed on 27/11/06 from: brook hall flash road oldbury west midlands B69 4AE. 2006-11-27 View Report
Accounts. Accounts type total exemption small. 2006-11-02 View Report
Annual return. Legacy. 2006-10-11 View Report
Annual return. Legacy. 2005-10-11 View Report
Officers. Description: Director's particulars changed. 2005-10-11 View Report