Great Western Rentals Ltd was registered on 30 August 2007, it has a status of "Active". We do not know the number of employees at the company. Great Western Rentals Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Kate Louise | 30 August 2007 | 07 June 2013 | 1 |
WALSH, Aaron | 27 January 2012 | 23 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, John Paul | 28 October 2013 | - | 1 |
EVANS, Penelope | 28 September 2009 | 28 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AA01 - Change of accounting reference date | 24 May 2016 | |
AR01 - Annual Return | 24 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 30 May 2014 | |
MR01 - N/A | 02 April 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AD01 - Change of registered office address | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 04 November 2013 | |
AP03 - Appointment of secretary | 28 October 2013 | |
AD01 - Change of registered office address | 28 October 2013 | |
TM02 - Termination of appointment of secretary | 28 October 2013 | |
TM01 - Termination of appointment of director | 23 August 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
CERTNM - Change of name certificate | 09 July 2013 | |
CONNOT - N/A | 09 July 2013 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AP01 - Appointment of director | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
AR01 - Annual Return | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
CH03 - Change of particulars for secretary | 28 September 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2011 | |
AR01 - Annual Return | 25 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 26 May 2010 | |
CERTNM - Change of name certificate | 11 May 2010 | |
CONNOT - N/A | 11 May 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
TM02 - Termination of appointment of secretary | 04 November 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AP03 - Appointment of secretary | 07 October 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2009 | |
CERTNM - Change of name certificate | 29 September 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
NEWINC - New incorporation documents | 30 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2014 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 10 August 2012 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 14 October 2011 | Outstanding |
N/A |
Deed of master assignment of sub hire rentals | 14 October 2011 | Outstanding |
N/A |
Supplemental chattel mortgage | 14 October 2011 | Outstanding |
N/A |