- Company Overview for DRIVERIGHT LIMITED (04647255)
- Filing history for DRIVERIGHT LIMITED (04647255)
- People for DRIVERIGHT LIMITED (04647255)
- Charges for DRIVERIGHT LIMITED (04647255)
- More for DRIVERIGHT LIMITED (04647255)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Keith Stuart Jordan as a director on 21 November 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Sherrie Jane Woolf as a director on 5 October 2016 | |
07 Jul 2016 | MR01 | Registration of charge 046472550002, created on 30 June 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 26 August 2015
|
|
13 Jan 2016 | CH01 | Director's details changed for Miss Sherrie Jane Woolf on 13 January 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr Keith Stuart Jordan as a director on 16 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Miss Sherrie Jane Woolf as a director on 19 November 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Sacha Hold as a director on 18 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Richard Thomas Bailey on 19 March 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 18 March 2015
|
|
18 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Richard Thomas Bailey on 25 January 2013 | |
14 Sep 2013 | MR01 | Registration of charge 046472550001 |