- Company Overview for DEALDRIVERS LIMITED (05302696)
- Filing history for DEALDRIVERS LIMITED (05302696)
- People for DEALDRIVERS LIMITED (05302696)
- Charges for DEALDRIVERS LIMITED (05302696)
- More for DEALDRIVERS LIMITED (05302696)
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) |
---|---|---|---|
11 Dec 2014 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 11 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AD01 | Registered office address changed from Unit 4 Woodbury Business Park Woodbury Exeter Devon EX5 1AY on 17 June 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Jo Eveleigh on 23 November 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jul 2011 | AD01 | Registered office address changed from 1 Templar Mews Black Jack Street Cirencester Gloucestershire GL7 2AA on 20 July 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
14 Dec 2009 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Jo Eveleigh on 14 December 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: globe house love lane cirencester GL7 1YG | |
29 Dec 2006 | 363a | Return made up to 02/12/06; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |