| Date | Description |
| 2025-06-05 |
delete source_ip 213.186.33.5 |
| 2025-06-05 |
insert source_ip 192.0.78.25 |
| 2025-06-05 |
insert source_ip 192.0.78.24 |
| 2025-05-27 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-02-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID RICHARD HURST |
| 2025-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2025-02-11 |
update statutory_documents ADOPT ARTICLES 29/01/2025 |
| 2025-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062630120001 |
| 2025-02-03 |
update statutory_documents DIRECTOR APPOINTED MR LEE DUERDEN |
| 2025-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA NICOLE THOMAS |
| 2025-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL VEHICLE GROUP LIMITED |
| 2025-02-03 |
update statutory_documents CESSATION OF RODERICK LLOYD AS A PSC |
| 2025-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROD LLOYD |
| 2025-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2025-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2025-01-28 |
update statutory_documents RATIFICATION OF PASSING SOLE DIRECTOR RESOLUTION 24/01/2025 |
| 2025-01-28 |
update statutory_documents RATIFICATION THE TRANSFER OF THE ENTIRE ISSED SHARE CAPITAL 24/01/2025 |
| 2025-01-28 |
update statutory_documents RE: DIRECTORS LESS THAN ONE / SOLE DIRECTORS POWERS 24/01/2025 |
| 2024-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES |
| 2024-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK LLOYD |
| 2024-11-01 |
update statutory_documents CESSATION OF CROWNHAWK PROPERTIES LTD AS A PSC |
| 2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062630120001 |
| 2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES |
| 2024-04-08 |
delete address SIDING TERRACE MAIN ROAD NEATH WALES SA10 6RF |
| 2024-04-08 |
insert address RIVERSIDE HOUSE NORMANDY ROAD SWANSEA WALES SA1 2JA |
| 2024-04-08 |
update registered_address |
| 2024-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2024 FROM
SIDING TERRACE MAIN ROAD
NEATH
SA10 6RF
WALES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-27 => 2024-09-27 |
| 2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-08-31 |
delete index_pages_linkeddomain friv.wiki |
| 2023-08-31 |
insert alias ThemeFuse |
| 2023-08-31 |
insert index_pages_linkeddomain themefuse.com |
| 2023-06-07 |
delete address YORK HOUSE 41 SHEET STREET WINDSOR ENGLAND SL4 1DD |
| 2023-06-07 |
insert address SIDING TERRACE MAIN ROAD NEATH WALES SA10 6RF |
| 2023-06-07 |
update registered_address |
| 2023-05-23 |
update statutory_documents DIRECTOR APPOINTED MR ROD LLOYD |
| 2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
| 2023-05-23 |
update statutory_documents CESSATION OF SAFO UK LIMITED AS A PSC |
| 2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELPIDIO SACCHI |
| 2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SUMMERELL |
| 2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASSIMO CAROSINI |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-27 => 2023-09-27 |
| 2023-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM
YORK HOUSE 41 SHEET STREET
WINDSOR
SL4 1DD
ENGLAND |
| 2023-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWNHAWK PROPERTIES LTD |
| 2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SAFO UK LIMITED / 01/09/2019 |
| 2023-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELPIDIO SACCHI / 01/02/2023 |
| 2022-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
| 2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-27 => 2022-09-27 |
| 2021-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 2021-07-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2021-07-27 |
update statutory_documents FIRST GAZETTE |
| 2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-08 |
update accounts_next_due_date 2020-12-27 => 2021-09-27 |
| 2020-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 2020-07-08 |
update accounts_next_due_date 2020-09-27 => 2020-12-27 |
| 2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 2020-03-13 |
delete personal_emails ja..@tr-fleet.co.uk |
| 2020-03-13 |
insert personal_emails f...@tr-fleet.co.uk |
| 2020-03-13 |
delete address Windsor Park House, 2-4 Sheet Street, Windsor, Berkshire SL4 1BG |
| 2020-03-13 |
delete email ja..@tr-fleet.co.uk |
| 2020-03-13 |
delete fax +44 (0) 1753 8363877 |
| 2020-03-13 |
delete phone +44 (0) 1753 621113 |
| 2020-03-13 |
insert address York House, 41 Sheet Street, Windsor, Berkshire, SL4 1DD |
| 2020-03-13 |
insert email f...@tr-fleet.co.uk |
| 2020-03-13 |
insert phone +44 (0) 01753376428 |
| 2020-03-13 |
update primary_contact Windsor Park House, 2-4 Sheet Street, Windsor, Berkshire SL4 1BG => York House, 41 Sheet Street, Windsor, Berkshire, SL4 1DD |
| 2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2020-03-07 |
update accounts_next_due_date 2020-03-20 => 2020-09-27 |
| 2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 2020-01-07 |
update account_ref_day 28 => 27 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-27 => 2020-03-20 |
| 2019-12-20 |
update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018 |
| 2019-11-07 |
delete address 2-4 SHEET STREET WINDSOR BERKSHIRE ENGLAND SL4 1BG |
| 2019-11-07 |
insert address YORK HOUSE 41 SHEET STREET WINDSOR ENGLAND SL4 1DD |
| 2019-11-07 |
update registered_address |
| 2019-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM
2-4 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG
ENGLAND |
| 2019-10-07 |
update account_ref_day 29 => 28 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2019-12-27 |
| 2019-09-27 |
update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018 |
| 2019-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2019-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2019-08-07 |
update accounts_next_due_date 2019-03-21 => 2019-09-29 |
| 2019-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 2019-04-12 |
insert index_pages_linkeddomain tr-fleet.eu |
| 2019-01-07 |
update account_ref_day 30 => 29 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-26 => 2019-03-21 |
| 2018-12-21 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 2018-10-07 |
update account_ref_day 31 => 30 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
| 2018-09-26 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 2018-04-10 |
delete source_ip 195.8.197.130 |
| 2018-04-10 |
insert source_ip 213.186.33.5 |
| 2017-10-04 |
insert index_pages_linkeddomain safogroup.eu |
| 2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-06-09 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
| 2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-05-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-05-07 |
delete address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA |
| 2017-05-07 |
insert address 2-4 SHEET STREET WINDSOR BERKSHIRE ENGLAND SL4 1BG |
| 2017-05-07 |
update registered_address |
| 2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
BEECHWOOD HOUSE TANNERS LANE
BERKSWELL
COVENTRY
CV7 7DA |
| 2017-03-02 |
update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 280 |
| 2017-02-10 |
update account_ref_month 3 => 12 |
| 2017-02-10 |
update accounts_next_due_date 2017-12-31 => 2017-09-30 |
| 2017-01-25 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
| 2017-01-23 |
update statutory_documents DIRECTOR APPOINTED MR ELPIDIO SACCHI |
| 2017-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MASSIMO CAROSINI |
| 2016-07-08 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
| 2016-07-08 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
| 2016-06-23 |
update statutory_documents 30/05/16 FULL LIST |
| 2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-05-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-10-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-07-10 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
| 2015-07-10 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
| 2015-06-18 |
update statutory_documents 30/05/15 FULL LIST |
| 2015-06-04 |
delete phone 0333 355 0303 |
| 2015-06-04 |
insert client_pages_linkeddomain fleetnews.co.uk |
| 2015-06-04 |
insert index_pages_linkeddomain fleetnews.co.uk |
| 2015-06-04 |
insert phone 02476 992430 |
| 2015-04-06 |
delete client_pages_linkeddomain fleetnews.co.uk |
| 2015-04-06 |
delete index_pages_linkeddomain fleetnews.co.uk |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-07-07 |
delete address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY UNITED KINGDOM CV7 7DA |
| 2014-07-07 |
insert address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
| 2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
| 2014-06-24 |
update statutory_documents 30/05/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE EWEN |
| 2013-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOYD / 31/10/2013 |
| 2013-08-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
| 2013-08-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
| 2013-07-03 |
update statutory_documents 30/05/13 FULL LIST |
| 2013-07-03 |
update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 146.23 |
| 2013-06-23 |
update website_status ServerDown => OK |
| 2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
| 2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
| 2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
| 2013-05-12 |
update website_status OK => ServerDown |
| 2013-02-06 |
update website_status OK |
| 2013-01-05 |
update website_status ServerDown |
| 2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE EWEN |
| 2012-12-17 |
update website_status FlippedRobotsTxt |
| 2012-12-10 |
update statutory_documents SUBDIVISION 16/11/2012 |
| 2012-12-10 |
update statutory_documents SUB-DIVISION
16/11/12 |
| 2012-11-23 |
update website_status ServerDown |
| 2012-11-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-11-20 |
update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 138.54 |
| 2012-06-08 |
update statutory_documents 30/05/12 FULL LIST |
| 2012-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOYD |
| 2012-04-24 |
update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012 |
| 2012-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
THE QUADRANGLE CREWE HALL WESTON ROAD
CREWE
CW1 6UY
ENGLAND |
| 2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT |
| 2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RANKIN |
| 2011-08-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
| 2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTONY BOYD |
| 2011-06-22 |
update statutory_documents 30/05/11 FULL LIST |
| 2011-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
BEECHWOOD HOUSE TANNERS LANE
BERKSWELL
COVENTRY
CV7 7DA
ENGLAND |
| 2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
THE QUADRANGLE CREWE HALL
WESTON ROAD
CREWE
CW1 6UY |
| 2010-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 2010-06-28 |
update statutory_documents 30/05/10 FULL LIST |
| 2010-05-05 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE BOYD |
| 2010-04-30 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MARY BENNETT |
| 2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
| 2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN SMITH |
| 2010-04-19 |
update statutory_documents COMPANY NAME CHANGED EFD (UK) LIMITED
CERTIFICATE ISSUED ON 19/04/10 |
| 2010-03-25 |
update statutory_documents CHANGE OF NAME 16/02/2010 |
| 2009-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 2009-08-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
THE QUADRANGLE, CREWE HALL WESTON ROAD
CREWE
CW1 6UY |
| 2009-08-19 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 2009-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 2008-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
DUKES OAK GALLERY HOLMES CHAPEL ROAD
BRERETON
SANDBACH
CHESHIRE
CW11 1SD |
| 2008-06-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
THE GALLERY DUKES OAK
HOLMES CHAPEL ROAD BRERETON
SANDBACH
CHESHIRE
CW11 1SD |
| 2008-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN SMITH / 30/05/2007 |
| 2008-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RANKIN / 30/05/2007 |
| 2008-06-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-06-05 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 2007-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |