APPROVED DRIVEWAYS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-05-31

View Document

23/10/2423 October 2024 Registered office address changed from Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-10-23

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

27/07/2327 July 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Matthew Bestall on 2022-01-07

View Document

22/02/2222 February 2022 Director's details changed for Mrs Amy Bestall on 2022-01-07

View Document

22/02/2222 February 2022 Change of details for Mr Matthew Bestall as a person with significant control on 2022-01-07

View Document

22/02/2222 February 2022 Change of details for Mrs Amy Bestall as a person with significant control on 2022-01-07

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BESTALL

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY BESTALL

View Document

03/12/203 December 2020 CESSATION OF ANTHONY BESTALL AS A PSC

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BESTALL / 21/01/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BESTALL / 21/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 2A TIR LLWYD ENTERPRISE PARK KINMEL BAY RHYL LL18 5JZ WALES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 14 TIR LLWYD ENTERPRISE PARK KINMEL BAY RHYL LL18 5JZ WALES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMI BESTALL / 09/11/2018

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS AMI BESTALL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 22 BEACH DRIVE PENRHYN BAY LLANDUDNO LL30 3PG

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MATTHEW BESTALL

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED APPROVED RENEWABLES LTD CERTIFICATE ISSUED ON 20/02/18

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY BESTALL

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED APPROVED DRIVEWAYS LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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