Fleetmaster Operational Support Services Ltd was registered on 16 January 2001 and are based in Bromsgrove, it has a status of "Active". The companies directors are listed as Boocock, Jamie Lee, Brooke, Carol Anne, Briggs, John Robert, Brooke, Kevin John, Pittman, Derek, White, Katriona Helen. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOCOCK, Jamie Lee | 16 January 2008 | - | 1 |
BRIGGS, John Robert | 01 August 2001 | 28 September 2005 | 1 |
BROOKE, Kevin John | 16 January 2001 | 30 July 2009 | 1 |
PITTMAN, Derek | 01 August 2001 | 01 February 2002 | 1 |
WHITE, Katriona Helen | 01 October 2005 | 06 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKE, Carol Anne | 16 January 2001 | 26 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 19 October 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 17 November 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AUD - Auditor's letter of resignation | 24 May 2016 | |
AUD - Auditor's letter of resignation | 28 April 2016 | |
AR01 - Annual Return | 23 April 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA01 - Change of accounting reference date | 27 November 2013 | |
AD01 - Change of registered office address | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
MR04 - N/A | 23 August 2013 | |
MR04 - N/A | 23 August 2013 | |
MR04 - N/A | 15 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AD01 - Change of registered office address | 05 February 2010 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
AA - Annual Accounts | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 January 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363s - Annual Return | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 November 2006 | |
AA - Annual Accounts | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
363s - Annual Return | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 01 June 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 24 November 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
363s - Annual Return | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
287 - Change in situation or address of Registered Office | 13 March 2002 | |
225 - Change of Accounting Reference Date | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
395 - Particulars of a mortgage or charge | 14 February 2001 | |
NEWINC - New incorporation documents | 16 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 October 2003 | Fully Satisfied |
N/A |
All assets debenture | 01 June 2001 | Fully Satisfied |
N/A |
Debenture | 07 February 2001 | Fully Satisfied |
N/A |