FREEWAY DRIVING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 3 Offices 1 & 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL to Matrix House Goodman Street Hunslet Leeds LS10 1NZ on 2025-05-20

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

19/05/2519 May 2025 Appointment of Angela Marie Ollerenshaw as a director on 2025-05-12

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2024-11-15

View Document

20/11/2420 November 2024 Termination of appointment of Kevin Lunn as a director on 2024-11-15

View Document

18/11/2418 November 2024 Cessation of Kevin Lunn as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Change of details for Mr Wayne Clark as a person with significant control on 2024-11-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2016-10-05

View Document

12/10/2312 October 2023 Director's details changed for Mr Kevin Lunn on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Wayne Clark as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Wayne Stephen Clark on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Kevin Lunn as a person with significant control on 2023-10-12

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE CLARK

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 25/04/2018

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 Confirmation statement made on 2016-10-05 with updates

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016

View Document

02/11/152 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/11/152 November 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WICKHAM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 256 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 6JQ UNITED KINGDOM

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JONATHAN WICKHAM

View Document

30/11/1230 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLARKE / 29/11/2012

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 300

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR JONATHAN CLARKE

View Document

17/10/1217 October 2012

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR KEVIN LUNN

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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