DRIVELINE BRITISH 4X4 LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document (might not be available)

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

17/03/2517 March 2025 Registered office address changed from Unit 107, Road B Boughton Industrial Estate Boughton Newark Notts NG22 9LD England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2025-03-17

View Document (might not be available)

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document (might not be available)

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document (might not be available)

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

29/05/2429 May 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Change of details for Mr Richard Michael Smith as a person with significant control on 2023-03-01

View Document (might not be available)

22/03/2322 March 2023 Cessation of Garry John Taylor as a person with significant control on 2023-03-01

View Document (might not be available)

22/03/2322 March 2023 Cessation of Jeanette Anne Taylor as a person with significant control on 2023-03-01

View Document (might not be available)

07/03/237 March 2023 Termination of appointment of Jeanette Taylor as a secretary on 2023-03-01

View Document (might not be available)

07/03/237 March 2023 Termination of appointment of Garry John Taylor as a director on 2023-03-01

View Document (might not be available)

07/03/237 March 2023 Termination of appointment of Jeanette Anne Taylor as a director on 2023-03-01

View Document (might not be available)

07/03/237 March 2023 Registered office address changed from 80 Crompton Road Bilsthorpe Newark Nottinghamshire NG22 8QF to Unit 107, Road B Boughton Industrial Estate Boughton Newark Notts NG22 9LD on 2023-03-07

View Document (might not be available)

15/02/2315 February 2023 Micro company accounts made up to 2022-06-30

View Document (might not be available)

17/01/2317 January 2023 Appointment of Mr Richard Michael Smith as a director on 2023-01-17

View Document (might not be available)

17/01/2317 January 2023 Notification of Richard Michael Smith as a person with significant control on 2023-01-17

View Document (might not be available)

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document (might not be available)

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR JAVEN MILES CAMERON GOODMAN

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/09/193 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 29/04/16 STATEMENT OF CAPITAL GBP 126

View Document (might not be available)

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document (might not be available)

10/07/1510 July 2015 COMPANY NAME CHANGED DRIVELINE LANDROVER LTD CERTIFICATE ISSUED ON 10/07/15

View Document (might not be available)

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document (might not be available)

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document (might not be available)

08/03/118 March 2011 COMPANY NAME CHANGED BILSTHORPE STRUCTURAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR FRANCES SHIELDS

View Document (might not be available)

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MRS JEANETTE TAYLOR

View Document (might not be available)

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY MPS ACCOUNTANCY SERVICES LTD

View Document (might not be available)

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM MPS ACCOUNTANCY SERVICES LTD 80 FRIAR GATE DERBY DERBYSHIRE DE1 1FL

View Document (might not be available)

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE TAYLOR / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN TAYLOR / 01/10/2009

View Document (might not be available)

07/10/107 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MPS ACCOUNTANCY SERVICES LTD / 01/10/2009

View Document (might not be available)

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document (might not be available)

10/10/0910 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 29 FRIAR GATE DERBY DERBYSHIRE DE1 1BX

View Document (might not be available)

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document (might not be available)

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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