DIRECT CHAUFFEUR LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Appointment of Matthew Thomas Hussey as a director on 2024-02-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

16/01/2016 January 2020 ALTER ARTICLES 26/02/1999

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/12/1916 December 2019 ARTICLES OF ASSOCIATION

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MISS STEPHANIE NICOLA HUSSEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY HUSSEY / 22/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 22/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual return made up to 2015-09-14 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 2014-09-14 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 2013-09-14 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1215 September 2012 Annual return made up to 2012-09-14 with full list of shareholders

View Document

15/09/1215 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 2012-01-18 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODD

View Document

24/03/1124 March 2011 Annual return made up to 2011-01-18 with full list of shareholders

View Document

24/03/1124 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROY OSBORNE

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 2010-01-18 with full list of shareholders

View Document

16/03/1016 March 2010 Secretary's details changed for Jacqueline Hussey on 2010-01-17

View Document

16/03/1016 March 2010 Director's details changed for Andrew Anthony Hussey on 2010-01-17

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 17/01/2010

View Document

16/03/1016 March 2010 Director's details changed for Jacqueline Hussey on 2010-01-17

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY OSBORNE / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 17/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUILFORD DODD / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY HUSSEY / 17/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY OSBORNE / 05/04/2008

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008

View Document

21/01/0821 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007

View Document

23/02/0723 February 2007

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004

View Document

19/02/0419 February 2004

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003

View Document

27/04/0327 April 2003

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/02/019 February 2001

View Document

09/02/019 February 2001

View Document

09/02/019 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 308 HIGH STREET, CROYDON, CR0 1NG

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

08/03/998 March 1999

View Document

08/03/998 March 1999

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: KINGSWAY HOUSE 103 KINGSWAY, HOLBORN, LONDON, WC2B 6AW

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999

View Document

02/02/992 February 1999

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 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