DANNY'S DRIVING LIMITED
Status | ACTIVE |
Company No. | 08786648 |
Category | Private Limited Company |
Incorporated | 22 Nov 2013 |
Age | 10 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DANNY'S DRIVING LIMITED is an active private limited company with number 08786648. It was incorporated 10 years, 5 months, 7 days ago, on 22 November 2013. The company address is 44 St Elizabeth Road, Coventry, CV6 5BY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 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: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 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: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Old address: Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY England
New address: 44 st Elizabeth Road Coventry CV6 5BY
Change date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 12 Dec 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: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 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: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
New address: Joanna's Services, 21-23 Clifton Road Rugby CV21 3PY
Old address: 272 Lythalls Lane Coventry CV6 6GD England
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
New address: 272 Lythalls Lane Coventry CV6 6GD
Old address: 95 Churchill Avenue Coventry West Midlands CV6 5JH
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Mr Nicusor Daniel Cacareaza
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 14 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Mr Nicusor Daniel Cacareaza
Documents
Change registered office address company with date old address
Date: 13 May 2014
Action Date: 13 May 2014
Category: Address
Type: AD01
Old address: 81 Ransom Road Coventry CV6 5LG England
Change date: 2014-05-13
Documents
Some Companies
12 SOUTHBOURNE DRIVE,BOURNE END,SL8 5RZ
Number: | 10393179 |
Status: | ACTIVE |
Category: | Private Limited Company |
HMG FINANCIAL SERVICES LIMITED
THE OLD SAW MILL THE OLD SAWMILL,TELFORD,TF6 6LE
Number: | 06816346 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL ASSOCIATION OF EVENT HOSTS
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 10989401 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
64 STAFFORD ROAD,HARROW,HA3 6NA
Number: | 11507178 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERRIES YARD,PETERHEAD,AB42 1DQ
Number: | SC598228 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LAMPTON ROAD,BRISTOL,BS41 9AQ
Number: | 11116397 |
Status: | ACTIVE |
Category: | Private Limited Company |