DRIVEOPEN LIMITED
Status | ACTIVE |
Company No. | 03674387 |
Category | Private Limited Company |
Incorporated | 26 Nov 1998 |
Age | 25 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DRIVEOPEN LIMITED is an active private limited company with number 03674387. It was incorporated 25 years, 6 months, 6 days ago, on 26 November 1998. The company address is Unit 16 Mayfair House Unit 16 Mayfair House, Newcastle Upon Tyne, NE5 1NB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
New address: Unit 16 Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB
Old address: 12 Twickenham Court Seghill Cramlington Northumberland NE23 7TB
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: Unit 16 Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB
New address: 12 Twickenham Court Seghill Cramlington Northumberland NE23 7TB
Change date: 2015-12-23
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-03
Officer name: Roger Slack
Documents
Termination secretary company with name termination date
Date: 22 Dec 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Slack
Termination date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Dale Leonard Law
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Law
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Dale Leonard Law
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: Unit 16 Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB
Change date: 2015-06-16
Old address: Unit 16 Mayfair House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1PH
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital statement capital company with date currency figure
Date: 09 May 2014
Action Date: 09 May 2014
Category: Capital
Type: SH19
Date: 2014-05-09
Capital : 10 GBP
Documents
Legacy
Date: 20 Jan 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 20 Jan 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/12/13
Documents
Resolution
Date: 20 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Mortgage create with deed with charge number
Date: 19 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036743870001
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Slack
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrea slack / 25/08/2009
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger slack / 24/08/2009
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrea slack / 24/08/2009
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: unit 1 haugh lane addison industrial estate blaydon tyne & wear NE21 4TE
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 13 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/03/00
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/99; full list of members
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/05/99--------- £ si 8@1=8 £ ic 4/12
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 09/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 08 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/03/99--------- £ si 3@1=3 £ ic 1/4
Documents
Some Companies
WEST COUNTRY HOUSE,CLACTON-ON-SEA,CO15 1AR
Number: | 04377133 |
Status: | ACTIVE |
Category: | Private Limited Company |
581 BROMFORD LANE,BIRMINGHAM,B8 2EB
Number: | 10866902 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 08236081 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1264,GLASGOW,G2 1QX
Number: | SL027844 |
Status: | ACTIVE |
Category: | Limited Partnership |
62 STRATHCONA AVENUE,SURREY,KT23 4HR
Number: | 05689125 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODOROV HEATING & PLUMBING LIMITED
7 WEST VIEW COURT 7 WEST VIEW COURT,BOREHAMWOOD,WD6 3DB
Number: | 11383040 |
Status: | ACTIVE |
Category: | Private Limited Company |