DIRECT CHAUFFEUR LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Appointment of Matthew Thomas Hussey as a director on 2024-02-20 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/02/234 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 16/01/2016 January 2020 | ALTER ARTICLES 26/02/1999 |
| 20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 16/12/1916 December 2019 | ARTICLES OF ASSOCIATION |
| 05/12/195 December 2019 | DIRECTOR APPOINTED MISS STEPHANIE NICOLA HUSSEY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTHONY HUSSEY / 22/01/2016 |
| 22/01/1622 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 22/01/2016 |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 22/01/2016 |
| 22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/09/1518 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 18/09/1518 September 2015 | Annual return made up to 2015-09-14 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/09/1416 September 2014 | Annual return made up to 2014-09-14 with full list of shareholders |
| 16/09/1416 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/12/1330 December 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
| 17/10/1317 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 17/10/1317 October 2013 | Annual return made up to 2013-09-14 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 18/12/1218 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
| 05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 15/09/1215 September 2012 | Annual return made up to 2012-09-14 with full list of shareholders |
| 15/09/1215 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DISS40 (DISS40(SOAD)) |
| 15/05/1215 May 2012 | FIRST GAZETTE |
| 14/05/1214 May 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 14/05/1214 May 2012 | Annual return made up to 2012-01-18 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODD |
| 24/03/1124 March 2011 | Annual return made up to 2011-01-18 with full list of shareholders |
| 24/03/1124 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROY OSBORNE |
| 12/01/1112 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 17/03/1017 March 2010 | Annual return made up to 2010-01-18 with full list of shareholders |
| 16/03/1016 March 2010 | Secretary's details changed for Jacqueline Hussey on 2010-01-17 |
| 16/03/1016 March 2010 | Director's details changed for Andrew Anthony Hussey on 2010-01-17 |
| 16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 17/01/2010 |
| 16/03/1016 March 2010 | Director's details changed for Jacqueline Hussey on 2010-01-17 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY OSBORNE / 01/10/2009 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HUSSEY / 17/01/2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUILFORD DODD / 01/10/2009 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY HUSSEY / 17/01/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/0926 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | |
| 24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROY OSBORNE / 05/04/2008 |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/01/0821 January 2008 | |
| 21/01/0821 January 2008 | |
| 21/01/0821 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/02/0723 February 2007 | |
| 23/02/0723 February 2007 | |
| 23/02/0723 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
| 19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | |
| 24/01/0624 January 2006 | |
| 20/07/0520 July 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | |
| 25/02/0525 February 2005 | |
| 01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/05/0412 May 2004 | |
| 12/05/0412 May 2004 | SECRETARY RESIGNED |
| 12/05/0412 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/05/0412 May 2004 | |
| 19/02/0419 February 2004 | |
| 19/02/0419 February 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
| 19/02/0419 February 2004 | |
| 01/06/031 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 27/04/0327 April 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
| 27/04/0327 April 2003 | |
| 27/04/0327 April 2003 | |
| 24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 02/04/022 April 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
| 02/04/022 April 2002 | |
| 19/06/0119 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 09/02/019 February 2001 | |
| 09/02/019 February 2001 | |
| 09/02/019 February 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
| 20/06/0020 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 17/02/0017 February 2000 | |
| 17/02/0017 February 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
| 17/02/0017 February 2000 | |
| 14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 308 HIGH STREET, CROYDON, CR0 1NG |
| 08/03/998 March 1999 | ALTER MEM AND ARTS 26/02/99 |
| 08/03/998 March 1999 | |
| 08/03/998 March 1999 | |
| 18/02/9918 February 1999 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: KINGSWAY HOUSE 103 KINGSWAY, HOLBORN, LONDON, WC2B 6AW |
| 02/02/992 February 1999 | NEW DIRECTOR APPOINTED |
| 02/02/992 February 1999 | |
| 02/02/992 February 1999 | |
| 02/02/992 February 1999 | NEW DIRECTOR APPOINTED |
| 02/02/992 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
| 02/02/992 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/01/9918 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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