Advanced company searchLink opens in new window

DRIVE AUTOMOTIVE & LEISURE LIMITED

Company number 07398509

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)
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
  • GBP 2
21 Sep 2015 CERTNM Company name changed drive motor spares LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
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
  • GBP 2
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted