Advanced company searchLink opens in new window

DRIVE DIRECT COMMERCIAL LOGISTICS LIMITED

Company number 06417520

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)
13 Nov 2014 TM02 Termination of appointment of Vinod Kumar Bhandari as a secretary on 12 November 2014
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
30 Sep 2013 AD01 Registered office address changed from 153a Northenden Road Sale Moor Sale Cheshire M33 2HS United Kingdom on 30 September 2013
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
04 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
30 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Mr Stephen Jones as a director
25 Oct 2011 TM01 Termination of appointment of Stephen Jones as a director
25 Oct 2011 AP01 Appointment of Ms Christine Ann Hall as a director
08 Mar 2011 CH01 Director's details changed for Mr. Stephen Jones on 28 February 2011
10 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
09 Sep 2010 AP03 Appointment of Mr. Vinod Kumar Bhandari as a secretary
01 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 28 February 2011
04 Feb 2010 AP01 Appointment of Mr. Stephen Jones as a director
04 Feb 2010 TM01 Termination of appointment of Simon Rainey as a director
12 Jan 2010 CERTNM Company name changed drive direct commercial vehicles LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
12 Jan 2010 CONNOT Change of name notice
09 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
09 Dec 2009 TM01 Termination of appointment of Stephen Jones as a director
09 Dec 2009 CH01 Director's details changed for Mr. Stephen Jones on 1 November 2009