ACL HIRE - History of Changes


DateDescription
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 3 => 4
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2023-04-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HENRY LOVEDAY
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07 update num_mort_charges 5 => 6
2022-06-07 update num_mort_outstanding 2 => 3
2022-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010006
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-13 update statutory_documents DIRECTOR APPOINTED MR ALAN CHRISTOPHER OLIVIER-SMITH
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON TURNER
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA BELL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-15 update statutory_documents DIRECTOR APPOINTED MR PAUL LESLIE FORD
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-10 delete general_emails in..@aclhire.com
2020-10-10 delete email in..@aclhire.com
2020-10-10 insert email in..@abg.com
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIS BUDGET UK LIMITED
2020-08-27 update statutory_documents CESSATION OF J & W HARRIS HOLDINGS LIMITED AS A PSC
2020-07-10 insert career_pages_linkeddomain avisbudgetgroup.jobs
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-03 update statutory_documents SECRETARY APPOINTED MR INDERPAL LALL
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MANNION
2020-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-10-29 delete phone 00800 3428 0000
2019-10-29 delete phone 00800 3777 7777
2019-10-29 delete phone 0800 111 234
2019-10-29 delete phone 0800 294 0294
2019-10-29 delete phone 0800 424 151
2019-10-29 delete phone 0800 553 388
2019-10-29 delete phone 0800 777 172
2019-10-29 delete phone 0800 975 8334
2019-10-29 delete phone 0845 430 1133
2019-10-29 insert phone 0800 912 0001
2019-10-29 insert registration_number SC185801
2019-08-21 update statutory_documents DIRECTOR APPOINTED MR JASON CHRISTOPHER GODSELL TURNER
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KIGHTLEY
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-05-07 update account_ref_month 5 => 12
2019-05-07 update accounts_next_due_date 2020-02-29 => 2019-09-30
2019-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-04-03 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018
2019-03-24 insert about_pages_linkeddomain avisbudgetgroup.com
2019-03-24 insert career_pages_linkeddomain avisbudgetgroup.com
2019-03-24 insert contact_pages_linkeddomain avisbudgetgroup.com
2019-03-24 insert index_pages_linkeddomain avisbudgetgroup.com
2019-03-24 insert service_pages_linkeddomain avisbudgetgroup.com
2019-03-24 insert terms_pages_linkeddomain avisbudgetgroup.com
2019-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2019-02-07 update num_mort_charges 4 => 5
2019-02-07 update num_mort_outstanding 3 => 2
2019-02-07 update num_mort_satisfied 1 => 3
2019-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010005
2019-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858010002
2019-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858010003
2019-01-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010002
2019-01-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010003
2019-01-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE SC1858010003
2018-07-26 update statutory_documents SECRETARY APPOINTED MR THOMAS MATTHEW MANNION
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL JONES
2018-07-07 delete company_previous_name PLACE D'OR 476 LIMITED
2018-06-10 insert about_pages_linkeddomain cookie-script.com
2018-06-10 insert address 1, rue du Général Leclerc, 92800 Puteaux France
2018-06-10 insert address ADDRESS Viale Carmelo Bene, 70 - 00139 Roma HOURS OF OPERATION Monday - Friday 09.00am - 13.00 pm
2018-06-10 insert address Aeroport de Findel, L-1110 Findel Netherlands
2018-06-10 insert address Avis Budget House, Park Road, Bracknell, Berkshire, RG12 2EW, United Kingdom
2018-06-10 insert address Avis Budget House, Park Road, Bracknell, Berkshire, United Kingdom, RG12 2EW
2018-06-10 insert address Drengsrudbekken 12, Oslo, Asker, 1383, Norway Italy
2018-06-10 insert address Kassak Lajos u. 19-25, 1134 Budapest, Hungary Spain
2018-06-10 insert address Kouterveldstraat 14, 1831 Diegem Luxembourg
2018-06-10 insert address Laaer Berg Strasse 43, 1100 Vienna, Austria Germany
2018-06-10 insert address Laaer Berg Straße 43, 1100 Vienna, Austria Czech Republic
2018-06-10 insert address Largo António Nobre, 164, 9000-022 Funchal, Madeira, Portugal France
2018-06-10 insert address Lopuszanska 12A, 02-220, Warsaw, Poland
2018-06-10 insert address Louis Armstrongweg 4, 1311 RK Almere Hungary
2018-06-10 insert address P.O. Box 6050, 171 06, Solna, Sweden
2018-06-10 insert address Roskildevej 14, DK-2620 Albertslund, Denmark
2018-06-10 insert address Rua Professor Fernando da Fonseca, Edifício Visconde Alvalade, 6º piso, 1600-616 Lisboa, Portugal Portugal
2018-06-10 insert address Viale Carmelo Bene n° 70, 00139 Roma Italy
2018-06-10 insert address Viale Carmelo Bene n° 70, 00139 Roma Portugal
2018-06-10 insert address World Trade Centre, Edificio Norte 5a Planta, Moll de Barcelona s/n, 08039 Barcelona, Spain
2018-06-10 insert career_pages_linkeddomain cookie-script.com
2018-06-10 insert contact_pages_linkeddomain cookie-script.com
2018-06-10 insert email dp..@abg.com
2018-06-10 insert email re..@maggiore.it
2018-06-10 insert index_pages_linkeddomain cookie-script.com
2018-06-10 insert phone +39 06 22456014
2018-06-10 insert phone +44 (0)1344 426644
2018-06-10 insert service_pages_linkeddomain cookie-script.com
2018-06-10 insert terms_pages_linkeddomain avis.co.uk
2018-06-10 insert terms_pages_linkeddomain cookie-script.com
2018-06-10 insert terms_pages_linkeddomain ec.europa.eu
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-11 delete phone 0800 443 334
2018-04-11 insert phone 0845 430 1133
2018-01-04 insert alias ACL Hire Limited
2018-01-04 insert alias ACL Hire Ltd
2018-01-04 insert industry_tag vehicle rental
2018-01-04 insert phone 0800 294 0294
2018-01-04 insert phone 0800 553 388
2017-11-26 update robots_txt_status www.aclhire.com: 404 => 200
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR MARK JOHN KIGHTLEY
2017-11-21 update statutory_documents DIRECTOR APPOINTED MRS NINA ANNE BELL
2017-11-21 update statutory_documents SECRETARY APPOINTED GAIL MARION JONES
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-19 update num_mort_charges 3 => 4
2016-12-19 update num_mort_outstanding 2 => 3
2016-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010004
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-31 update statutory_documents 14/05/16 FULL LIST
2016-03-07 insert company_previous_name ARMADALE COMMERCIALS LIMITED
2016-03-07 update name ARMADALE COMMERCIALS LIMITED => ACL HIRE LIMITED
2016-02-07 update num_mort_charges 2 => 3
2016-02-07 update num_mort_outstanding 1 => 2
2016-02-04 update statutory_documents COMPANY NAME CHANGED ARMADALE COMMERCIALS LIMITED CERTIFICATE ISSUED ON 04/02/16
2016-02-04 update statutory_documents CHANGE OF NAME 28/01/2016
2016-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010003
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-07 update num_mort_charges 1 => 2
2016-01-07 update num_mort_satisfied 0 => 1
2015-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1858010002
2015-12-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2015-12-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-27 delete fax 01506 652 801
2015-09-27 delete index_pages_linkeddomain civicuk.com
2015-09-27 delete index_pages_linkeddomain fresheverythingwebdesign.co.uk
2015-09-27 delete index_pages_linkeddomain vinaora.com
2015-09-27 delete source_ip 79.170.40.230
2015-09-27 insert index_pages_linkeddomain facebook.com
2015-09-27 insert index_pages_linkeddomain google.com
2015-09-27 insert index_pages_linkeddomain internetcreation.net
2015-09-27 insert index_pages_linkeddomain linkedin.com
2015-09-27 insert index_pages_linkeddomain twitter.com
2015-09-27 insert source_ip 185.41.8.75
2015-09-27 update robots_txt_status www.aclhire.com: 200 => 404
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-30 update statutory_documents 14/05/15 FULL LIST
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RICHARD HARRIS / 21/05/2015
2015-06-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-06-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-05-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-30 insert index_pages_linkeddomain vinaora.com
2014-12-30 insert service_pages_linkeddomain vinaora.com
2014-10-24 delete index_pages_linkeddomain autson.com
2014-10-24 delete service_pages_linkeddomain autson.com
2014-10-24 insert index_pages_linkeddomain civicuk.com
2014-06-07 delete address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 7LT
2014-06-07 insert address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN EH47 7LT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-26 update statutory_documents 14/05/14 FULL LIST
2014-05-10 delete phone 0800 177 777
2014-05-10 delete phone 0800 37 44 57
2014-05-10 delete phone 0800 420 420
2014-05-10 delete phone 0800 777 192
2014-05-10 insert phone 00800 3428 0000
2014-05-10 insert phone 00800 3777 7777
2014-05-10 insert phone 0800 777 172
2014-05-10 insert phone 0800 975 8334
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address WEST END GARAGE WEST MAIN STREET ARMADALE WEST LOTHIAN EH48 3LT
2013-06-23 insert address 47 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN SCOTLAND EH47 7LT
2013-06-23 update registered_address
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-05-16 update statutory_documents 14/05/13 FULL LIST
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM WEST END GARAGE WEST MAIN STREET ARMADALE WEST LOTHIAN EH48 3LT
2012-07-26 update statutory_documents 14/05/12 FULL LIST
2012-03-05 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-09-13 update statutory_documents SAIL ADDRESS CHANGED FROM: 100 UNION STREET ABERDEEN AB10 1QR SCOTLAND
2011-09-13 update statutory_documents 14/05/11 FULL LIST
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08 update statutory_documents 14/05/10 FULL LIST
2010-06-07 update statutory_documents SAIL ADDRESS CREATED
2010-06-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR
2009-05-19 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-05-16 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-14 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19 update statutory_documents S366A DISP HOLDING AGM 17/05/06
2006-06-16 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-18 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-15 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-23 update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-02 update statutory_documents AUDITOR'S RESIGNATION
2001-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-05-25 update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-30 update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 227 SAUCHIEHALL STREET GLASGOW G2 3EX
1999-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-28 update statutory_documents DIRECTOR RESIGNED
1999-06-28 update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 100 UNION STREET ABERDEEN AB10 1QR
1998-06-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-09 update statutory_documents COMPANY NAME CHANGED PLACE D'OR 476 LIMITED CERTIFICATE ISSUED ON 10/06/98
1998-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION