ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED
Company number 04559383
- Company Overview for ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED (04559383)
- Filing history for ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED (04559383)
- People for ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED (04559383)
- More for ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED (04559383)
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) |
---|---|---|---|
15 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from 10 Netley Yeovil BA21 3RT England to 48 Fennel Way Yeovil BA22 8SA on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Andrew Raymond Williams on 15 September 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 88 West Street South Petherton TA13 5DJ England to 10 Netley Yeovil BA21 3RT on 2 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Amanda Jane Williams as a person with significant control on 2 January 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Amanda Jane Williams as a secretary on 2 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Amanda Jane Williams as a director on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Andrew Raymond Williams on 2 January 2019 | |
31 Oct 2018 | AD01 | Registered office address changed from C/O Derek J Read & Co 107 North Street Martock Somerset TA12 6EJ to 88 West Street South Petherton TA13 5DJ on 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |