AVIS BUDGET EMEA LIMITED

Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England
StatusACTIVE
Company No.03311438
CategoryPrivate Limited Company
Incorporated28 Jan 1997
Age27 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

AVIS BUDGET EMEA LIMITED is an active private limited company with number 03311438. It was incorporated 27 years, 3 months, 5 days ago, on 28 January 1997. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Patrick Kenneth Rankin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Mark Jeffrey Servodidio

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Statement of companys objects

Date: 06 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Inderpal Lall

Appointment date: 2018-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Marion Jones

Termination date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: David B. Wyshner

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW

Change date: 2016-11-10

Old address: 7 Welbeck Street London W1G 9YE

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-07

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jeffrey Servodidio

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Dean De Shon

Termination date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Paul Leslie Ford

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Robert Smith

Termination date: 2015-12-15

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Dec 2015

Category: Address

Type: AD03

New address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2013

Category: Address

Type: AD02

Old address: Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea West Sussex BN12 4QY

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gail Marion Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Avis House Park Road Bracknell Berkshire RG12 2EW

Change date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Mr Martyn Robert Smith

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company

Date: 05 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David B. Wyshner

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Bazin

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald L. Nelson

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larry Dean De Shon

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 20,176,343.70 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-28

Capital : 20,176,343.70 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Cullen

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Ghiot

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Smedt

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Pierre Bizet

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland D'ieteren

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cathcart

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Heinze

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avis europe LIMITED\certificate issued on 06/10/11

Documents

View document PDF

Change of name notice

Date: 06 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-03

Capital : 500 GBP

Documents

View document PDF

Re registration court order to reduce share capital

Date: 03 Oct 2011

Category: Change-of-name

Sub Category: Court-order

Type: RROC138

Documents

View document PDF

Re registration memorandum articles

Date: 03 Oct 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private following court order

Date: 03 Oct 2011

Category: Change-of-name

Type: RR08

Documents

View document PDF

Court order

Date: 03 Oct 2011

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Von Ruedorffer

Documents

View document PDF

Resolution

Date: 10 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Heinze

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Ghiot

Change date: 2010-10-09

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-09

Officer name: Benoit Ghiot

Documents

View document PDF

Capital cancellation shares by plc

Date: 02 Sep 2010

Action Date: 03 Aug 2010

Category: Capital

Type: SH07

Capital figure: 19,561,076.10

Date: 2010-08-03

Capital currency: GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Sep 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-12

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2010

Action Date: 02 Aug 2010

Category: Capital

Type: SH01

Capital : 19,561,076.10 GBP

Date: 2010-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 03 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Ann Nicholson

Change date: 2009-12-10

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william cathcart / 18/08/2009

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 27 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon palethorpe

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon palethorpe / 01/10/2008

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lesley colyer

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gilbert van marcke de lummen

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm miller

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 02 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents


Some Companies

C D PEARCE LTD

68 EDWINA DRIVE,POOLE,BH17 7JG

Number:11124652
Status:ACTIVE
Category:Private Limited Company

CAFE CENTRAL (CARDIFF) LIMITED

45 MOUNTBATTEN ROAD,BARRY,CF62 9HF

Number:09344549
Status:ACTIVE
Category:Private Limited Company

MINO ARCHITECTS LIMITED

35 WEBSTERS WAY,RAYLEIGH,SS6 8JQ

Number:07305596
Status:ACTIVE
Category:Private Limited Company

MIRROR GROUP NEWSPAPERS LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:02542560
Status:ACTIVE
Category:Private Limited Company

PACACC LIMITED

50A PRINCE OF WALES MANSIONS,LONDON,SW11 4BH

Number:09498047
Status:ACTIVE
Category:Private Limited Company

SLATE INSULATIONS LTD

30 VIAN CLOSE,GOSPORT,PO13 0TX

Number:08502211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source