Advanced company searchLink opens in new window

DRIVE ALIVE UK LTD

Company number 03735872

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)
07 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
29 Mar 2006 363a Return made up to 18/03/06; full list of members
29 Mar 2006 353 Location of register of members
29 Mar 2006 287 Registered office changed on 29/03/06 from: unit 21 diss business centre dark lane diss IP21 4HD
06 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
09 Apr 2005 363s Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
06 Apr 2004 363s Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
02 Dec 2003 288a New secretary appointed
02 Dec 2003 288a New director appointed
13 Nov 2003 288b Secretary resigned;director resigned
14 Jun 2003 395 Particulars of mortgage/charge
03 Jun 2003 AA Total exemption full accounts made up to 31 July 2002
11 Apr 2003 363s Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
02 Apr 2003 288b Director resigned
31 Jul 2002 AA Total exemption small company accounts made up to 31 July 2001
01 Jun 2002 88(2)R Ad 01/05/02--------- £ si 6@1=6 £ ic 2/8
21 May 2002 288a New director appointed
20 Mar 2002 363s Return made up to 18/03/02; full list of members
11 Jul 2001 287 Registered office changed on 11/07/01 from: rowan house queens road, hethersett norwich norfolk NR9 3DB
21 Mar 2001 363s Return made up to 18/03/01; full list of members
04 Jan 2001 AA Full accounts made up to 31 July 2000
17 Apr 2000 363s Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Sep 1999 225 Accounting reference date extended from 31/03/00 to 31/07/00
02 Aug 1999 395 Particulars of mortgage/charge