Advanced company searchLink opens in new window

DRIVEAWAY MOTORING SERVICES LTD

Company number 09895398

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)
22 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
26 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 PSC04 Change of details for Mr Vincent Carter as a person with significant control on 12 April 2021
19 Apr 2021 PSC07 Cessation of Nicola Bryce as a person with significant control on 12 April 2021
19 Apr 2021 TM01 Termination of appointment of Nicola Bryce as a director on 12 April 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 11 Syers Green Close Long Buckby Northampton NN6 7QW United Kingdom to 4 Myton Gables Holioak Drive Warwick CV34 6NN on 2 September 2019
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
21 Dec 2017 PSC01 Notification of Nicola Bryce as a person with significant control on 14 November 2017
19 Dec 2017 CH01 Director's details changed for Mrs Nicola Bryce Stuart on 14 November 2017
17 Nov 2017 AP01 Appointment of Mrs Nicola Bryce Stuart as a director on 14 November 2017
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Michael Thomas Gaffney as a director on 1 September 2016