- Company Overview for DRIVERS & NORRIS LTD (00696136)
- Filing history for DRIVERS & NORRIS LTD (00696136)
- People for DRIVERS & NORRIS LTD (00696136)
- Charges for DRIVERS & NORRIS LTD (00696136)
- More for DRIVERS & NORRIS LTD (00696136)
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
|
|
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
|
|
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
|
|
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 |