DRIVER HIRE GROUP SERVICES LIMITED
Company number 02216564
- Company Overview for DRIVER HIRE GROUP SERVICES LIMITED (02216564)
- Filing history for DRIVER HIRE GROUP SERVICES LIMITED (02216564)
- People for DRIVER HIRE GROUP SERVICES LIMITED (02216564)
- Charges for DRIVER HIRE GROUP SERVICES LIMITED (02216564)
- More for DRIVER HIRE GROUP SERVICES LIMITED (02216564)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
02 Jan 2013 | AA | Full accounts made up to 25 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 27 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Sep 2010 | AA | Full accounts made up to 28 March 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr John Derek Andrews on 14 August 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Mr John Derek Andrews on 14 August 2010 | |
02 Feb 2010 | AA | Full accounts made up to 29 March 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Christopher Michael Childley on 12 January 2010 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
10 Mar 2009 | 288b | Appointment terminated director steve wortley | |
21 Aug 2008 | 363a | Return made up to 14/08/08; full list of members | |
21 Aug 2008 | 353 | Location of register of members | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 7 bradford business park, kings gate bradford west yorkshire BD1 4SJ united kingdom | |
20 Aug 2008 | 190 | Location of debenture register | |
13 Aug 2008 | AA | Full accounts made up to 30 March 2008 |