ZODIAC EUROPE FINANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 04664457 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ZODIAC EUROPE FINANCE COMPANY LIMITED is an active private limited company with number 04664457. It was incorporated 21 years, 2 months, 17 days ago, on 12 February 2003. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type small
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type small
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type small
Date: 26 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Kenneth Rankin
Appointment date: 2021-03-09
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Rollason
Termination date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Paul Andrew Briant Mitchell
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-26
Officer name: Mr Paul Edward Rollason
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 27 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-20
Officer name: Mr Inderpal Lall
Documents
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
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: 7 Welbeck Street London W1G 9YE
Change date: 2016-11-10
New address: Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW
Documents
Termination secretary company with name termination date
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broughton Secretaries Limited
Termination date: 2016-11-07
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Elizabeth Spiers
Termination date: 2016-06-30
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Paul Edward Rollason
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Paul Leslie Ford
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Jason Christopher Godsell Turner
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type full
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type full
Date: 23 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broughton Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Change date: 2013-07-03
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Elisabeth Spiers
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Change date: 2013-05-22
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Christopher Godsell Turner
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Fillingham
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Nicholson
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gail Marion Jones
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
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 Barcknell Berkshire RG12 2EW
Change date: 2012-11-28
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Andrew Briant Mitchell
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcnicholas
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Van Marcke De Lummen
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Barry David Fillingham
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type full
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-10
Officer name: Judith Ann Nicholson
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nice
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed olivier van marcke de lummen
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael graham
Documents
Accounts with accounts type full
Date: 06 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed simon oliver nice
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john william mcnicholas
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director arthur smith
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 01 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zodiac europe management service s LIMITED\certificate issued on 01/04/03
Documents
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 31/12/03
Documents
Some Companies
UNIT C,DAGENHAM,RM8 1HJ
Number: | 06717513 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10817464 |
Status: | ACTIVE |
Category: | Private Limited Company |
331B PENN ROAD,WOLVERHAMPTON,WV4 5QF
Number: | 10820258 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY GATE PROPERTIES (HANDCROSS) LIMITED
THE STUDIOS THE STUDIOS,BURGESS HILL,RH15 0XJ
Number: | 02806834 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACINTYRE MOTOR ENGINEERS LIMITED
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC143548 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANSEA CONSULTANCY INVESTMENTS LIMITED
FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ
Number: | 05578347 |
Status: | ACTIVE |
Category: | Private Limited Company |