DRIVEWALL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

24/11/2224 November 2022 Change of details for Timecoast Limited as a person with significant control on 2022-04-08

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

14/05/1314 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 09/05/06

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/05/02

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/05/01

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 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