DRIVER TRAINING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB England to Bentinck Works Bentinck Street Farnworth Bolton BL4 7EP on 2025-05-20 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Accounts for a dormant company made up to 2024-03-31 |
12/05/2512 May 2025 | Termination of appointment of Lisa Juniper as a secretary on 2023-12-01 |
12/05/2512 May 2025 | Confirmation statement made on 2024-07-18 with updates |
08/11/248 November 2024 | Compulsory strike-off action has been suspended |
08/11/248 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
30/06/2430 June 2024 | Confirmation statement made on 2023-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
06/05/236 May 2023 | Registered office address changed from Vss House Unit 18, Beecham Court Smith Brook Road Wigan WN3 6PR England to Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB on 2023-05-06 |
23/02/2323 February 2023 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
02/12/202 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM VSS HOUSE HEAP BRIDGE BURY BL9 7HR ENGLAND |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM VSS HOUSE 60 BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HR ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
05/04/185 April 2018 | SECRETARY APPOINTED MRS LISA JUNIPER |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 139-143 UNION STREET OLDHAM OL1 1TE ENGLAND |
01/12/171 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
04/08/174 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
04/08/164 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
16/06/1516 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0EN ENGLAND |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
24/01/1424 January 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/05/1324 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY ENGLAND |
18/05/1218 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
09/08/119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERENCE JUIPER / 09/08/2011 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 354 PARR LANE UNSWORTH BURY BL9 8LU ENGLAND |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP TERENCE JUIPER / 13/05/2011 |
13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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