CONTROLS & DRIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

04/11/244 November 2024 Cancellation of shares. Statement of capital on 2024-10-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Notification of Bpx Group Limited as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Roger William Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Nicholas John Collins as a person with significant control on 2024-10-22

View Document

24/10/2424 October 2024 Cessation of Anthony Guy Collins as a person with significant control on 2024-10-22

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/04/2227 April 2022 Change of details for Mr Nicholas John Collins as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Mr Anthony Guy Collins as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Mr Roger William Collins as a person with significant control on 2022-04-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 124 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HA UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLARKE / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GUY COLLINS / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED COLLINS / 26/01/2017

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 1 BARSHAW BUSINESS PARK LEYCROFT ROAD BEAUMONT LEYS LEICESTER LEICESTERSHIRE LE4 1ET

View Document

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 26/01/2017

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/08/1430 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR LEE CLARKE

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUY COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM COLLINS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED COLLINS / 30/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: ROSS WALK LEICESTER LE4 5HA

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/09/9218 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 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