COMMERCIAL DRIVER TRAINING LIMITED
Status | ACTIVE |
Company No. | 11366163 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 6 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL DRIVER TRAINING LIMITED is an active private limited company with number 11366163. It was incorporated 6 years, 1 month, 2 days ago, on 16 May 2018. The company address is 8-10 South Street, Epsom, KT18 7PF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-23
Officer name: Mr Laurence John Bolton
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-23
Psc name: Mr Laurence John Bolton
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam James Bolton
Change date: 2022-05-23
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: Adam James Bolton
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 10 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
New address: 8-10 South Street Epsom Surrey KT18 7PF
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Notification of a person with significant control
Date: 29 Mar 2019
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-28
Psc name: Adam James Bolton
Documents
Cessation of a person with significant control
Date: 22 Jan 2019
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry John Bolton
Cessation date: 2018-05-16
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam James Bolton
Change date: 2018-12-28
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam James Bolton
Change date: 2018-12-28
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-28
Officer name: Mr Adam James Bolton
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry John Bolton
Termination date: 2018-05-16
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
New address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Change date: 2018-11-30
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terry John Bolton
Change date: 2018-10-15
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry John Bolton
Change date: 2018-10-15
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Mr Laurence John Bolton
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Mr Laurence John Bolton
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Old address: 2 Chantrey Close Ashtead KT21 2QD
Change date: 2018-11-27
Documents
Some Companies
ACCMERA WEB & COMMUNICATION LTD
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05529718 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFORD HOUSE (HOMES) LIMITED
THE COTTAGE,DURHAM,DH1 3DY
Number: | 02920879 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN
Number: | 10900709 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE INSPECTORS DIRECT LIMITED
CROSSWAYS HALL,LEEDS,LS9 0EW
Number: | 05644067 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CARTER GARTH,WORKINGTON,CA14 1UA
Number: | 11886001 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOLEY TROTTERS INDEPENDENT TRADERS TELFORD LIMITED
27 DALEFIELD DRIVE,TELFORD,TF5 0DP
Number: | 09247743 |
Status: | ACTIVE |
Category: | Private Limited Company |