FREEWAY DRIVING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
| 19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
| 19/05/2519 May 2025 | Appointment of Angela Marie Ollerenshaw as a director on 2025-05-12 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 07/02/257 February 2025 | Purchase of own shares. |
| 04/02/254 February 2025 | Cancellation of shares. Statement of capital on 2024-11-15 |
| 20/11/2420 November 2024 | Termination of appointment of Kevin Lunn as a director on 2024-11-15 |
| 18/11/2418 November 2024 | Cessation of Kevin Lunn as a person with significant control on 2024-11-15 |
| 18/11/2418 November 2024 | Change of details for Mr Wayne Clark as a person with significant control on 2024-11-15 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 21/11/2321 November 2023 | Second filing of Confirmation Statement dated 2016-10-05 |
| 12/10/2312 October 2023 | Director's details changed for Mr Kevin Lunn on 2023-10-12 |
| 12/10/2312 October 2023 | Change of details for Mr Wayne Clark as a person with significant control on 2023-10-12 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 12/10/2312 October 2023 | Director's details changed for Mr Wayne Stephen Clark on 2023-10-12 |
| 12/10/2312 October 2023 | Change of details for Mr Kevin Lunn as a person with significant control on 2023-10-12 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE CLARK |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 09/05/189 May 2018 | ADOPT ARTICLES 25/04/2018 |
| 13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | Confirmation statement made on 2016-10-05 with updates |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/05/1619 May 2016 | |
| 02/11/152 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 02/11/152 November 2015 | |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/05/1513 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WICKHAM |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/10/1324 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 256 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 6JQ UNITED KINGDOM |
| 30/11/1230 November 2012 | DIRECTOR APPOINTED MR JONATHAN WICKHAM |
| 30/11/1230 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLARKE / 29/11/2012 |
| 29/11/1229 November 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 300 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR JONATHAN CLARKE |
| 17/10/1217 October 2012 | |
| 22/03/1222 March 2012 | DIRECTOR APPOINTED MR KEVIN LUNN |
| 05/10/115 October 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