- Company Overview for NICK ARNOLD DRIVING LIMITED (08242330)
- Filing history for NICK ARNOLD DRIVING LIMITED (08242330)
- People for NICK ARNOLD DRIVING LIMITED (08242330)
- More for NICK ARNOLD DRIVING LIMITED (08242330)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with no updates | |
10 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from 45 Shortmead Street Biggleswade Beds SG18 0AT England to 9 Rutland Gardens Sandy Beds SG19 1JG on 9 December 2016 | |
05 Dec 2016 | AP03 | Appointment of Mrs Marion Arnold as a secretary on 8 November 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 9 Rutland Gardens Sandy SG19 1JG England to 45 Shortmead Street Biggleswade Beds SG18 0AT on 5 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Prism 7 Ltd 960 Capability Green Luton LU1 3PE England to 9 Rutland Gardens Sandy SG19 1JG on 1 December 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from C/O 24Seven Group Cp House Otterspool Way Watford WD25 8HP to C/O Prism 7 Ltd 960 Capability Green Luton LU1 3PE on 11 July 2016 |