Afp Van Hire Ltd was registered on 06 April 1998 with its registered office in Rotherham, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Costin, Lisa, Costin, David Michael, Mayo, Gareth Lee for this company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTIN, Lisa | 06 April 1998 | - | 1 |
COSTIN, David Michael | 06 April 1998 | 02 June 2010 | 1 |
MAYO, Gareth Lee | 08 July 2010 | 01 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 24 January 2019 | |
PSC04 - N/A | 09 November 2018 | |
CS01 - N/A | 09 November 2018 | |
PSC07 - N/A | 09 November 2018 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
CS01 - N/A | 24 July 2018 | |
PSC01 - N/A | 23 July 2018 | |
PSC04 - N/A | 23 July 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AD01 - Change of registered office address | 01 November 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AAMD - Amended Accounts | 06 March 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
TM02 - Termination of appointment of secretary | 03 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AAMD - Amended Accounts | 11 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
RESOLUTIONS - N/A | 13 August 2009 | |
123 - Notice of increase in nominal capital | 13 August 2009 | |
363a - Annual Return | 07 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
AAMD - Amended Accounts | 21 May 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
AAMD - Amended Accounts | 29 November 2006 | |
363a - Annual Return | 22 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2006 | |
AA - Annual Accounts | 01 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 10 June 2005 | |
RESOLUTIONS - N/A | 15 June 2004 | |
RESOLUTIONS - N/A | 15 June 2004 | |
123 - Notice of increase in nominal capital | 15 June 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 23 August 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 21 May 2002 | |
363s - Annual Return | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 14 February 2000 | |
363s - Annual Return | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
287 - Change in situation or address of Registered Office | 21 April 1998 | |
NEWINC - New incorporation documents | 06 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 September 2000 | Outstanding |
N/A |