DRIVES 4 U W/TON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH SAMUEL BAGLEY

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JOSH SAMUEL BAGLEY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSH BAGLEY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY JOSH BAGLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 116 LOWER LICHFIELD STREET WILLENHALL WEST MIDLANDS WV13 1PU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED SOLAR 4 U (UK) LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

24/07/1224 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 COMPANY NAME CHANGED DRIVES 4 U (WOLVERHAMPTON) LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

08/03/128 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 DISS40 (DISS40(SOAD))

View Document

11/10/1111 October 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR DIZIJA / 01/11/2009

View Document

29/10/1029 October 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH SAMUEL BAGLEY / 01/10/2009

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B645HY UNITED KINGDOM

View Document

09/10/109 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR DIZIJA / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH SAMUEL BAGLEY / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSH SAMUEL BAGLEY / 10/06/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR PETAR DIZIJA

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED MR JOSH SAMUEL BAGLEY

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

28/05/0828 May 2008 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