Advanced company searchLink opens in new window

DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED

Company number 07869288

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)
04 May 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 AA Micro company accounts made up to 31 March 2016
13 Feb 2017 CH01 Director's details changed for Mr David Michael Brown on 13 February 2017
12 Feb 2017 AP01 Appointment of Mr David Michael Brown as a director on 12 February 2017
12 Feb 2017 AD01 Registered office address changed from 148 Portland Road Hove East Sussex BN3 5QL England to 7 Donato Drive London SE15 6BF on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Stuart Walker as a director on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Janet Spencelayh as a director on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Laura Maxine Bayford as a director on 12 February 2017
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
12 Jul 2016 AD01 Registered office address changed from 5 Arlington Gardens Saltdean Brighton BN2 8QE England to 148 Portland Road Hove East Sussex BN3 5QL on 12 July 2016
03 Feb 2016 AD01 Registered office address changed from Navrum House 65 Queens Road Brighton BN1 3XD to 5 Arlington Gardens Saltdean Brighton BN2 8QE on 3 February 2016
26 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 21,000
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 21,000
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 21,000
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
04 Jun 2015 AP01 Appointment of Mrs Stuart Walker as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Mrs Laura Maxine Bayford as a director on 1 May 2015
21 May 2015 AD01 Registered office address changed from 65 Queens Road Brighton BN1 3XD England to Navrum House 65 Queens Road Brighton BN1 3XD on 21 May 2015
20 Feb 2015 CERTNM Company name changed driving instructor training online LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
17 Feb 2015 AD01 Registered office address changed from 29 Upper St. James's Street Brighton BN2 1JN England to 65 Queens Road Brighton BN1 3XD on 17 February 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Nov 2014 AD01 Registered office address changed from A 1-3 the Priory the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to 29 Upper St. James's Street Brighton BN2 1JN on 1 November 2014
17 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100