A 2 B SELF DRIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Stephen Williams as a director on 2025-03-29

View Document

17/02/2517 February 2025 Registered office address changed from Make Space Self Storage Leaside Road London E5 9LU England to Make Space Self Storage Unit 1a Foundry Lane Horsham West Sussex RH13 5PX on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM WESTBURY BADGERS HOLT STORRINGTON PULBOROUGH WEST SUSSEX RH20 3ET ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY WILLIAMS / 27/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RIDINGMILL BENTONS LANE DIAL POST WEST SUSSEX RH13 8NW

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR MARK ANTHONY WILLIAMS

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 13/06/2015

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY DENNIS DELANE

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MARK ANTHONY WILLIAMS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MARK WILLIAMS

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS DELANE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS DELANE

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANE

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM, 5TH FLOOR, 7/10 CHANDOS STREET LONDON, W1G 9DQ

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/09/1121 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DELANE / 01/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS DELANE / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DELANE / 01/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/10/0922 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: SIMMONS GAINSFORD CHARTERED, ACCOUNTANTS,7-10 CHANDOS STREET, CAVENDISH SQUARE LONDON, W1M 9DE

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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