THE DRIVING EXPERIENCE LIMITED
Status | ACTIVE |
Company No. | 04181195 |
Category | Private Limited Company |
Incorporated | 16 Mar 2001 |
Age | 23 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE DRIVING EXPERIENCE LIMITED is an active private limited company with number 04181195. It was incorporated 23 years, 2 months, 3 days ago, on 16 March 2001. The company address is 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-22
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-26
Psc name: Mr Andrew Richard James Catlin
Documents
Change person director company with change date
Date: 15 Sep 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Richard James Catlin
Change date: 2023-06-26
Documents
Change to a person with significant control
Date: 17 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-26
Psc name: Mr Andrew Richard James Catlin
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-26
Psc name: Ian Michael Mulingani
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
Change date: 2023-07-14
Old address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB
Documents
Termination secretary company with name termination date
Date: 12 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-27
Officer name: Ian Michael Mulingani
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-27
Officer name: Ian Michael Mulingani
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-22
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-22
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 22 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-22
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-22
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Michael Ian Carpenter
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-16
Psc name: Michael Ian Carpenter
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-22
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 22 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-22
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 22 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-22
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Michael Mulingani
Change date: 2014-11-03
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Andrew Richard James Catlin
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE
New address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB
Change date: 2014-11-03
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mr Michael Ian Carpenter
Documents
Change person secretary company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Michael Mulingani
Change date: 2014-11-03
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
New address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE
Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
Change date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 15 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company current extended
Date: 28 Mar 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard James Catlin
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Mulingani
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
Change date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ian Carpenter
Change date: 2011-05-25
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-25
Officer name: Mr Ian Michael Mulingani
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
Change date: 2011-05-17
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Mr Michael Ian Carpenter
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Accounts with accounts type full
Date: 01 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from moyle house fleet hill finchampstead berkshire RG40 4LJ
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jenny birkenshaw
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed ian michael mulingani
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY
Documents
Accounts with accounts type full
Date: 28 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Certificate change of name company
Date: 25 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the brand experience company lim ited\certificate issued on 25/02/03
Documents
Accounts with accounts type dormant
Date: 16 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/03/01--------- £ si 248@1=248 £ ic 752/1000
Documents
Legacy
Date: 24 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/03/01--------- £ si 750@1=750 £ ic 2/752
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR, 14,EAST GRINSTEAD,RH19 3AW
Number: | 03920995 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CARLTON CLOSE,LUTON,LU3 1ER
Number: | 11015162 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTRONG WATSON MILBURN HOUSE, HEXHAM BUSINESS PARK,HEXHAM,NE46 3RU
Number: | 07759121 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HERONS CROFT,WEYBRIDGE,KT13 0PL
Number: | 07471347 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 08776774 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARLEY COMPRESSED AIR LIMITED
STEPHEN HILL MID KENT LTD,NEW ROMNEY,TN28 8BZ
Number: | 07550347 |
Status: | ACTIVE |
Category: | Private Limited Company |