DRIVE IT ALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Termination of appointment of James Christopher Morton as a director on 2021-10-01

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 28 HIGH STREET BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4AA ENGLAND

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MORTON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID JAMES CHARLTON

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN MARGARET HALL / 01/06/2013

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHARLTON / 18/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LYN MARGARET HALL / 18/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 S366A DISP HOLDING AGM 23/11/06

View Document

23/01/0723 January 2007 S386 DISP APP AUDS 23/11/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 4 HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BB

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 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