Advanced company searchLink opens in new window

DRIVER REQUIRE GROUP LIMITED

Company number 09269894

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)
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
  • GBP 157,000
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
  • GBP 157,000
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
  • GBP 157,000
03 Feb 2015 SH08 Change of share class name or designation
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • MODEL ARTICLES ‐ Model articles adopted