DRIVE AUTOMOTIVE & LEISURE LIMITED
Company number 07398509
- Company Overview for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- Filing history for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- People for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- Charges for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- More for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
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) |
---|---|---|---|
28 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
21 Sep 2015 | CERTNM |
Company name changed drive motor spares LTD\certificate issued on 21/09/15
|
|
18 Aug 2015 | AP01 | Appointment of Mr Peter Robert Jennings as a director on 1 October 2013 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
11 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Apr 2012 | CERTNM |
Company name changed drive (london) LIMITED\certificate issued on 18/04/12
|
|
04 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from Suite 2, 2Nd Floor 255-259 Commercial Road London E1 2BT United Kingdom on 4 November 2011 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2011 | AP01 | Appointment of Mrs Kim Beverly Jennings as a director | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
16 Feb 2011 | AP03 | Appointment of Kim Beverly Jennings as a secretary | |
15 Feb 2011 | AP01 | Appointment of Mr Malcolm Robert Jennings as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Ruth Shilling as a director | |
06 Oct 2010 | NEWINC |
Incorporation
|