DRIVEN BY YOU LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-10-31 |
08/02/248 February 2024 | Secretary's details changed for Trs Secretaries Limited on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ to C/O Trs Secretaries Limited Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE WALSH |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WALSH / 24/07/2020 |
12/08/2012 August 2020 | CESSATION OF LORRAINE PATRINA WALSH AS A PSC |
09/06/209 June 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/02/1927 February 2019 | VARYING SHARE RIGHTS AND NAMES |
20/02/1920 February 2019 | DIRECTOR APPOINTED MRS LORRAINE PATRINA WALSH |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WALSH / 01/02/2019 |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE PATRINA WALSH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRS SECRETARIES LIMITED / 05/10/2009 |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 6 HAYCROFT ROAD STEVENAGE HERTFORDSHIRE SG1 3JJ |
21/10/0921 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WALSH / 05/10/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 45 TWIN FOXES WOOLMER GREEN KNEBWORTH HERTS SG3 6QT UK |
20/08/0920 August 2009 | APPOINTMENT TERMINATED SECRETARY LORRAINE WALSH |
20/08/0920 August 2009 | SECRETARY APPOINTED TRS SECRETARIES LIMITED |
20/04/0920 April 2009 | RETURN MADE UP TO 05/10/08; CHANGE OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR LISA RAYMOND |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY SHIRLEY RAYMOND |
27/05/0827 May 2008 | SECRETARY APPOINTED MRS LORRAINE PATRINA WALSH |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 7 THE GLADE CORBETS TEY UPMINSTER ESSEX RM14 3YX |
27/05/0827 May 2008 | DIRECTOR APPOINTED MR MICHAEL THOMAS WALSH |
06/05/086 May 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | SECRETARY RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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