D H DRIVES LIMITED

Company Documents

DateDescription
21/10/1621 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HETHERINGTON / 02/11/2015

View Document

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY LISA HETHERINGTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/02/1219 February 2012 REGISTERED OFFICE CHANGED ON 19/02/2012 FROM 178 LONDON ROAD SHREWSBURY SHROPSHIRE SY5 6QT

View Document

19/02/1219 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 7 HENRY CLOSE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TJ

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 178 LONDON ROAD SHREWSBURY SY2 6PS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 1 THE OLD ORCHARD LONGDEN SHREWSBURY SHROPSHIRE SY5 8EX

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 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