THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION
Company number 09104280
- Company Overview for THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION (09104280)
- Filing history for THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION (09104280)
- People for THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION (09104280)
- Registers for THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION (09104280)
- More for THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION (09104280)
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) |
---|---|---|---|
17 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AP02 | Appointment of Drivetech (Uk) Limited as a director on 1 July 2017 | |
14 Jul 2017 | AP02 | Appointment of Licence Check Limited as a director on 1 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Edmund Eusebi as a director on 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Oct 2016 | AD02 | Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF | |
18 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ | |
14 Jul 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
14 Jul 2016 | CH02 | Director's details changed for Gb Group Plc on 22 September 2014 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list | |
22 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ | |
22 Jul 2015 | AD02 | Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ | |
22 Jul 2015 | CH02 | Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Demund Eusebi on 4 March 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Richard Brown as a director on 1 June 2015 | |
14 May 2015 | AP01 | Appointment of Demund Eusebi as a director on 4 March 2015 | |
22 Sep 2014 | AD01 | Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014 | |
18 Sep 2014 | AP02 | Appointment of Gb Group Plc as a director on 11 August 2014 |