MANCHESTER DRIVER TRAINING LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Director's details changed for Martin Gazdecki on 2022-10-26 |
26/10/2226 October 2022 | Change of details for Mr Martin Gazdecki as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Director's details changed for Martin Gazdecki on 2022-10-26 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 17 WOODLANDS ROAD STOCKPORT SK4 3AF ENGLAND |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 17 17 WOODLANDS ROAD HEATON MERSEY STOCKPORT SK4 3AF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN GAZDECKI / 24/02/2017 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAZDECKI / 06/04/2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 9 DALSTON DRIVE DIDSBURY MANCHESTER M20 5LL |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / ZYGMUNT DAVID GAZDECKI / 16/01/2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAZDECKI / 16/01/2014 |
01/05/141 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/02/1224 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAZDECKI / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | SECRETARY'S PARTICULARS CHANGED |
20/03/0720 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company