West Berkshire Van Hire Ltd was founded on 19 February 2010 and has its registered office in Newbury. The business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Sam | 19 February 2010 | - | 1 |
HEWITT, Charles Andrew | 19 February 2010 | 23 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Charles Andrew | 19 February 2010 | 20 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 05 March 2020 | |
CH01 - Change of particulars for director | 05 June 2019 | |
PSC04 - N/A | 05 June 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
MR04 - N/A | 03 April 2019 | |
CS01 - N/A | 04 March 2019 | |
AD01 - Change of registered office address | 18 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
MR01 - N/A | 06 June 2017 | |
CS01 - N/A | 24 April 2017 | |
AD01 - Change of registered office address | 10 April 2017 | |
AA - Annual Accounts | 20 January 2017 | |
MR01 - N/A | 31 March 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
MR01 - N/A | 26 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 28 January 2015 | |
MR04 - N/A | 19 January 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
TM02 - Termination of appointment of secretary | 20 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 December 2011 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA01 - Change of accounting reference date | 18 February 2011 | |
SH01 - Return of Allotment of shares | 08 November 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
SH01 - Return of Allotment of shares | 24 February 2010 | |
NEWINC - New incorporation documents | 19 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2017 | Fully Satisfied |
N/A |
A registered charge | 24 March 2016 | Fully Satisfied |
N/A |
A registered charge | 17 March 2015 | Fully Satisfied |
N/A |
Legal charge | 11 March 2013 | Outstanding |
N/A |
All assets debenture | 30 January 2012 | Fully Satisfied |
N/A |
Legal charge | 13 December 2011 | Outstanding |
N/A |