CLICK N 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
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Director's details changed for Mr John Edward Edmans on 2023-04-27

View Document

28/04/2328 April 2023 Change of details for Mr John Edward Edmans as a person with significant control on 2023-04-27

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr Donald Beardmore as a director on 2022-01-12

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Change of share class name or designation

View Document

27/01/2227 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Termination of appointment of Marie Beardmore as a director on 2022-01-12

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDMANS / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 255 POULTON ROAD WALLASEY CH44 4BT UNITED KINGDOM

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 6 BURSLEM ENTERPRISE CENTRE MOORLAND ROAD STOKE-ON-TRENT ST6 1JQ ENGLAND

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

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

View Accounts

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMANS / 01/01/2017

View Document

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

View Accounts

02/11/162 November 2016 DIRECTOR APPOINTED MRS MARIE BEARDMORE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BEARDMORE

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/153 November 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DONALD AMOS BEARDMORE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE BEARDMORE

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 4 LEIGH STREET STOKE-ON-TRENT STAFFORDSHIRE ST6 1BE

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 DIRECTOR APPOINTED MRS MARIE BEARDMORE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JOHN EDMANS

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BEARDMORE

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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