FREEDOM 2 DRIVE LIMITED
Status | ACTIVE |
Company No. | 06117305 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FREEDOM 2 DRIVE LIMITED is an active private limited company with number 06117305. It was incorporated 17 years, 3 months, 12 days ago, on 20 February 2007. The company address is 19 Haydon Road, Watford, WD19 4DE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Paul Evans
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
Old address: 36 Upper Paddock Road Oxhey Village Watford WD19 4DZ
New address: 19 Haydon Road Watford WD19 4DE
Documents
Termination secretary company with name termination date
Date: 15 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-09
Officer name: Joanne Evans
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: 36 Upper Paddock Road Upper Paddock Road Watford WD19 4DZ England
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 36 Upper Paddock Road Oxhey Village Watford W19 4DZ England
Change date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Paul Evans
Documents
Change person secretary company with change date
Date: 22 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Evans
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Old address: 25 Mary Way Watford Hertfordshire WD19 6HN
Change date: 2010-01-15
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 25 mary way watford WD19 6HN united kingdom
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from c/O. Jones & co., 3 admiral house,, cardinal way, wealdstone middlesex HA3 5TEU.K.
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/02/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLACKROCK MOTORS, WIGGENHALL ROAD,WATFORD,WD18 0FN
Number: | 11233662 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOLD,SIDCUP,DA15 7AE
Number: | 11036942 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER SECURITY (UK) LIMITED
2 RIVERSIDE PARK INDUSTRIAL ESTATE,FARNHAM,GU9 7UG
Number: | 02866447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06910049 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39A ST OLAV'S COURT CITY BUSINESS CENTRE,LONDON,SE16 2XB
Number: | 09969754 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ROSTHWAITE DRIVE,SALTBURN-BY-THE-SEA,TS12 2WJ
Number: | 10160945 |
Status: | ACTIVE |
Category: | Private Limited Company |