Advanced company searchLink opens in new window

DRIVETECH (UK) LIMITED

Company number 03636328

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)
30 Oct 2014 AA Full accounts made up to 31 January 2014
02 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 55,000
17 Sep 2014 AP01 Appointment of Robert James Scott as a director on 17 September 2014
11 Sep 2014 CH01 Director's details changed for James Kirkwood on 7 April 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
10 Sep 2014 TM01 Termination of appointment of Simon David George Douglas as a director on 31 August 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
29 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company refinancing arrangements & other company business 15/04/2014
21 Jan 2014 TM01 Termination of appointment of Andrew Strong as a director
21 Jan 2014 AP01 Appointment of Christopher Trevor Peter Jansen as a director
19 Dec 2013 CH01 Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 Oct 2013 AA Full accounts made up to 31 January 2013
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 55,000
09 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
08 Oct 2013 MR04 Satisfaction of charge 3 in full
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary
09 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 24/06/2013
09 Jul 2013 MR01 Registration of charge 036363280006
25 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/06/2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Business structured finance transaction and reorganisation 31/05/2013
15 Nov 2012 CH01 Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012