Advanced company searchLink opens in new window

DRIVERS & NORRIS LTD

Company number 00696136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 4 June 2015
07 Jan 2015 TM01 Termination of appointment of Mark Bernard Smith as a director on 1 January 2015
15 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 AP03 Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014
15 Oct 2014 TM02 Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012
11 Sep 2012 AD01 Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012
10 Sep 2012 CH01 Director's details changed for Mr Peter Laurence Murphy on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Mark Bernard Smith on 10 September 2012
10 Sep 2012 CH03 Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AD01 Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 21