DRIVEON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Registered office address changed from Horkstow Hall Horkstow Barton on Humber North Lincolnshire DN18 6BE to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2024-11-06

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

11/07/1711 July 2017 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/04/9820 April 1998 £ IC 250000/25000 13/03/98 £ SR 225000@1=225000

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/02/98

View Document

11/02/9811 February 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: RIVER HOUSE 197 HIGH STREET BOSTON SPA WEST YORKSHIRE. LS23 6AA

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/92

View Document

02/04/922 April 1992 £ NC 1000/1000000 04/03/92

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 12 YORK PLACE LEEDS WEST YORKS LS1 2DS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 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