- Company Overview for DRIVEAWAY MOTORING SERVICES LTD (09895398)
- Filing history for DRIVEAWAY MOTORING SERVICES LTD (09895398)
- People for DRIVEAWAY MOTORING SERVICES LTD (09895398)
- More for DRIVEAWAY MOTORING SERVICES LTD (09895398)
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 |