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)
21 Jul 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Jul 2009 MAR Re-registration of Memorandum and Articles
21 Jul 2009 53 Application for reregistration from PLC to private
21 Jul 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Jul 2009 288a Secretary appointed john davies
15 Jul 2009 288a Director appointed stuart michael howard
10 Jul 2009 88(2) Ad 27/06/09\gbp si 50000@0.1=5000\gbp ic 50000/55000\
10 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 317, approve sale of unit 28 03/06/2009
10 Jul 2009 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
10 Jul 2009 287 Registered office changed on 10/07/2009 from, alexandra house, wellington business park, dukes ride crowthorne, berkshire, RG45 6LS
10 Jul 2009 288b Appointment terminated secretary philippa howell
10 Jul 2009 288b Appointment terminated director robin pugh
10 Jul 2009 288b Appointment terminated director james kirkwood
10 Jul 2009 288b Appointment terminated director christopher howell
10 Jul 2009 288b Appointment terminated director nicholas barley
10 Jul 2009 288a Director appointed andrew kenneth boland
10 Jul 2009 288a Director appointed andrew jonathan peter strong
15 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2008 363a Return made up to 22/09/08; full list of members
21 Oct 2008 288c Director's change of particulars / christopher howell / 22/09/2008
21 Oct 2008 288c Secretary's change of particulars / phiippa howell / 22/09/2008
12 Jun 2008 AA Group of companies' accounts made up to 29 February 2008
20 Feb 2008 288b Director resigned
05 Feb 2008 395 Particulars of mortgage/charge