DRIVER SUPPLY AND TRAINING LIMITED
Company number 03944841
- Company Overview for DRIVER SUPPLY AND TRAINING LIMITED (03944841)
- Filing history for DRIVER SUPPLY AND TRAINING LIMITED (03944841)
- People for DRIVER SUPPLY AND TRAINING LIMITED (03944841)
- Charges for DRIVER SUPPLY AND TRAINING LIMITED (03944841)
- More for DRIVER SUPPLY AND TRAINING LIMITED (03944841)
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) |
---|---|---|---|
14 Apr 2015 | AD01 | Registered office address changed from 11 Oriana Way Nursling Industrial Estate Southampton Hampshire SO16 0YU to Unit 4X Marchwood Industrial Park Central Crescent Marchwood Hampshire SO40 4BJ on 14 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Cyril Norman Howes as a director on 1 April 2015 | |
27 Jan 2015 | MR01 | Registration of charge 039448410002, created on 23 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Cyril Norman Howes as a director on 31 December 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AP01 | Appointment of Mr Graeme John Roberts as a director | |
05 Jun 2014 | AD01 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9TH on 5 June 2014 | |
05 Jun 2014 | TM02 | Termination of appointment of Sandra Howes as a secretary | |
14 Mar 2014 | AR01 | Annual return made up to 10 March 2014 with full list of shareholders | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AP03 | Appointment of Mrs. Sandra Carol Howes as a secretary | |
25 Oct 2012 | TM01 | Termination of appointment of Sandra Howes as a director | |
25 Oct 2012 | TM02 | Termination of appointment of Cyril Howes as a secretary | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Cyril Norman Howes as a director | |
26 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 42 dorchester road weymouth dorset DT4 7JZ |