Advanced company searchLink opens in new window

DRIVESHAFT PARTS LTD

Company number 06653579

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)
04 Nov 2019 AP04 Appointment of St James's Corporate Services Limited as a secretary on 11 March 2019
04 Nov 2019 TM02 Termination of appointment of Kevin Murray as a secretary on 11 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jan 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
03 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Aug 2017 AP01 Appointment of Mr Wade David Ehlers as a director on 5 August 2017
11 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 Jul 2017 PSC01 Notification of Wade David Ehlers as a person with significant control on 6 April 2017
11 Jul 2017 PSC01 Notification of Gregory Neil Gardiner as a person with significant control on 6 April 2017
28 Nov 2016 AA Micro company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
15 Mar 2013 AD01 Registered office address changed from 607 Green Lane Maghull Merseyside L31 2JD England on 15 March 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011