Advanced company searchLink opens in new window

DECISIONDRIVE LIMITED

Company number 03742194

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)
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2010 AA Full accounts made up to 31 December 2009
12 Oct 2010 AP01 Appointment of Mr Philip David Wilson as a director
10 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for John Stanley on 29 March 2010
09 Dec 2009 AA Full accounts made up to 31 December 2008
10 Nov 2009 AD01 Registered office address changed from Gateforth Farm Mill Lane, Brayton Selby North Yorkshire YO8 9LB on 10 November 2009
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2009 363a Return made up to 29/03/09; no change of members
04 Jun 2009 363a Return made up to 29/03/08; full list of members
04 Jun 2009 363a Return made up to 29/03/07; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
08 Jan 2008 AA Accounts for a dormant company made up to 31 December 2006
13 Nov 2006 AA Full accounts made up to 31 December 2005
03 Nov 2006 363s Return made up to 29/03/06; full list of members
05 Sep 2005 363a Return made up to 29/03/05; full list of members
05 Sep 2005 288b Secretary resigned
02 Sep 2005 AA Full accounts made up to 31 December 2004
02 Sep 2005 AA Full accounts made up to 31 December 2003
01 Sep 2004 288a New secretary appointed
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New director appointed