- Company Overview for DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED (07869288)
- Filing history for DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED (07869288)
- People for DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED (07869288)
- More for DRIVING INSTRUCTOR TRAINING COLLEGE LIMITED (07869288)
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
|
|
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
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
|
|
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
|