Advanced company searchLink opens in new window

DRIVERIGHT LIMITED

Company number 04647255

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,429
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
  • GBP 1,429
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,429
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
  • GBP 1,000
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
  • GBP 1,000
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,000
18 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
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
  • GBP 2
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