- Company Overview for DRIVER REQUIRE GROUP LIMITED (09269894)
- Filing history for DRIVER REQUIRE GROUP LIMITED (09269894)
- People for DRIVER REQUIRE GROUP LIMITED (09269894)
- Charges for DRIVER REQUIRE GROUP LIMITED (09269894)
- More for DRIVER REQUIRE GROUP LIMITED (09269894)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Apr 2017 | AD02 | Register inspection address has been changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Niall House 24 - 26 Boulton Road Stevenage SG1 4QX | |
21 Sep 2016 | MR01 | Registration of charge 092698940001, created on 20 September 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 May 2016 | AD02 | Register inspection address has been changed from Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ | |
11 May 2016 | AD02 | Register inspection address has been changed from Safestore Business Centre Elstow Road Kempston Bedford MK42 9QZ England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ | |
10 May 2016 | AD03 | Register(s) moved to registered inspection location Safestore Business Centre Elstow Road Kempston Bedford MK42 9QZ | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AD02 | Register inspection address has been changed to Safestore Business Centre Elstow Road Kempston Bedford MK42 9QZ | |
31 Mar 2015 | AD01 | Registered office address changed from Southgate House Southgate Stevenage Hertfordshire SG1 1HG to Niall House 24-26 Boulton Road Stevenage Hertfordshire SG1 4QX on 31 March 2015 | |
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
03 Feb 2015 | SH08 | Change of share class name or designation | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AP01 | Appointment of Mr Christopher Paul Kay as a director on 20 January 2015 | |
10 Nov 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Oct 2014 | NEWINC |
Incorporation
|