Advanced company searchLink opens in new window

DRIVER CALL LTD

Company number 06690343

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)
29 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-27
27 Nov 2010 AD01 Registered office address changed from Unit 1 Riverside Ind Est Branch Road Lower Darwen Darwen Lancashire BB3 0PR United Kingdom on 27 November 2010
04 Nov 2010 TM01 Termination of appointment of Geoffrey Livesey as a director
02 Nov 2010 CERTNM Company name changed internet shop fronts LTD\certificate issued on 02/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
01 Nov 2010 AD01 Registered office address changed from 1 Greenfields Blackburn BB2 4UN United Kingdom on 1 November 2010
27 Oct 2010 CERTNM Company name changed click that motor group LIMITED\certificate issued on 27/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-25
26 Oct 2010 AP03 Appointment of Mr James Robinson as a secretary
25 Oct 2010 TM02 Termination of appointment of Nison Secretary Limted as a secretary
25 Oct 2010 AD01 Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 October 2010
25 Oct 2010 AP01 Appointment of Mr James Robinson as a director
25 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2,257,000
24 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
23 Oct 2010 CH04 Secretary's details changed for Nison Secretary Limted on 1 October 2009
23 Oct 2010 TM01 Termination of appointment of Anthony Tortise as a director
12 Apr 2010 TM01 Termination of appointment of Anthony Ellis as a director
12 Apr 2010 AP01 Appointment of Mr Anthony Peter Ellis as a director
12 Apr 2010 AP01 Appointment of Mr Anthony Peter Tortise as a director
02 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
18 Nov 2009 TM01 Termination of appointment of Gary Meyer as a director
22 Oct 2009 CERTNM Company name changed mhco LIMITED\certificate issued on 22/10/09
  • CONNOT ‐ Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
14 Oct 2009 CONNOT Change of name notice
30 Sep 2009 363a Return made up to 05/09/09; full list of members
30 Sep 2009 288a Director appointed mr gary meyer
05 Sep 2008 NEWINC Incorporation