Advanced company searchLink opens in new window

DRIFTVIEW HOLDINGS LIMITED

Company number 11484950

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)
21 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
26 Jul 2019 AD02 Register inspection address has been changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
26 Jul 2019 AD02 Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding PE11 3YR
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
17 Apr 2019 MR01 Registration of charge 114849500002, created on 16 April 2019
16 Apr 2019 MR01 Registration of charge 114849500001, created on 12 April 2019
20 Feb 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
19 Dec 2018 PSC04 Change of details for Mr James Andrew Woolway as a person with significant control on 30 November 2018
18 Dec 2018 PSC01 Notification of Jennifer Marie Woolway as a person with significant control on 30 November 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1,000
08 Oct 2018 PSC04 Change of details for Mr James Andrew Woolway as a person with significant control on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from 72 Tinwell Road Stamford Lincolnshire PE9 2SD England to Cherry Holt Road Bourne Lincolnshire PE10 9LA on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr James Andrew Woolway on 8 October 2018
02 Oct 2018 PSC01 Notification of James Andrew Woolway as a person with significant control on 26 July 2018
26 Sep 2018 PSC07 Cessation of James Andrew Woolway as a person with significant control on 24 September 2018
26 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-26
  • GBP 1