- Company Overview for DRIVELINE GROUP LIMITED (06263309)
- Filing history for DRIVELINE GROUP LIMITED (06263309)
- People for DRIVELINE GROUP LIMITED (06263309)
- More for DRIVELINE GROUP LIMITED (06263309)
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) |
---|---|---|---|
03 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
24 May 2010 | TM01 | Termination of appointment of John Parker as a director | |
24 May 2010 | CH01 | Director's details changed for John Michael Parker on 1 April 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Ian Coghlan as a director | |
16 Apr 2010 | CH01 | Director's details changed for Susan Mary Hooper on 1 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for John Davies on 1 October 2009 | |
06 Aug 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
13 May 2009 | 288a | Director appointed susan mary hooper | |
17 Feb 2009 | 288b | Appointment terminated director christopher simmonds | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE | |
04 Dec 2008 | 288c | Director's change of particulars / john parker / 03/12/2008 | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
12 Sep 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/01/2008 | |
31 Jul 2008 | 363a | Return made up to 30/05/08; full list of members | |
11 Jun 2008 | 288a | Director appointed ian grant lake coghlan | |
11 Jun 2008 | 288a | Director appointed christopher david simmonds | |
11 Jun 2008 | 288a | Director appointed john michael parker | |
11 Jun 2008 | 288a | Director appointed nicole murray | |
11 Jun 2008 | 288c | Director's change of particulars / stuart howard / 06/06/2008 | |
09 Jun 2008 | 288a | Secretary appointed john davies | |
06 Jun 2008 | 288a | Director appointed stuart michael howard | |
06 Jun 2008 | 288b | Appointment terminated secretary hextalls company secretarial services LIMITED | |
06 Jun 2008 | 288b | Appointment terminated director hextalls nominee directors LIMITED | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 28 leman street london E1 8ER |