17 PLUS DRIVING TUITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/10/2320 October 2023 | Director's details changed for Mr Kenny Dabb on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Mr Kenny Dabb as a person with significant control on 2023-10-20 |
20/10/2320 October 2023 | Register inspection address has been changed from Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 13 the Close Norwich NR1 4DS |
12/09/2312 September 2023 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ England to 13 the Close Norwich NR1 4DS on 2023-09-12 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Previous accounting period shortened from 2022-10-31 to 2022-06-30 |
13/09/2213 September 2022 | Registered office address changed from 1 Coldershaw Road Hellesdon Norwich Norfolk NR6 6SQ to 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 2022-09-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
08/01/198 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
09/07/189 July 2018 | SAIL ADDRESS CREATED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM FRENCH |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN FRANCES HEAL |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANN FRANCES HEAL / 20/02/2017 |
17/07/1717 July 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 100 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/03/1710 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/173 March 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 100 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR MALCOLM FRENCH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/07/1315 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/07/123 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/06/1128 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/07/1012 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARTIN WYRILL |
10/03/1010 March 2010 | SECRETARY APPOINTED MR MALCOLM FRENCH |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 41A DUKE STREET NORWICH NR3 3AP UNITED KINGDOM |
18/11/0818 November 2008 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 1 COLDERSHAW ROAD HELLESDON NORWICH NORFOLK NR6 6SQ ENGLAND |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 7 LOWES YARD COLEGATE NORWICH NORFOLK NR3 1AW |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | NEW SECRETARY APPOINTED |
09/10/079 October 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/09/051 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0527 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP |
15/10/0315 October 2003 | COMPANY NAME CHANGED DOWBUS LIMITED CERTIFICATE ISSUED ON 15/10/03 |
07/08/037 August 2003 | SECRETARY RESIGNED |
07/08/037 August 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | 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