DRIVER HIRE CONTRACTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-26

View Document

31/12/2331 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-27

View Document

02/03/222 March 2022 Full accounts made up to 2021-03-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD MCNULTY / 27/03/2017

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

21/08/1421 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ALTER ARTICLES 27/06/2011

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK ANDREWS / 11/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DEREK ANDREWS / 11/07/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVE WORTLEY

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM PROGRESS HOUSE CASTLEFIELDS LANE BINGLEY BD16 2AB

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0730 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 26/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 26/03/06

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 S386 DISP APP AUDS 12/07/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 S366A DISP HOLDING AGM 12/07/05

View Document

11/07/0511 July 2005 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