DRIVE-IN SERVICE CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/04/253 April 2025 | Termination of appointment of David Stanley Demot as a director on 2025-03-31 |
| 03/04/253 April 2025 | Notification of Luke Demot as a person with significant control on 2025-03-31 |
| 03/04/253 April 2025 | Cessation of David Stanley Demot as a person with significant control on 2025-03-31 |
| 03/04/253 April 2025 | Termination of appointment of David Stanley Demot as a secretary on 2025-03-31 |
| 30/01/2530 January 2025 | Termination of appointment of Gavin Graham Albert Braithwaite as a director on 2025-01-30 |
| 22/01/2522 January 2025 | Appointment of Mr Gavin Graham Albert Braithwaite as a director on 2025-01-22 |
| 21/01/2521 January 2025 | Termination of appointment of Gavin Graham Albert Braithwaite as a director on 2025-01-02 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
| 22/11/2422 November 2024 | Change of details for Mr David Stanley Demot as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Director's details changed for David Stanley Demot on 2024-11-22 |
| 02/08/242 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 05/07/235 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-17 with updates |
| 16/09/2216 September 2022 | Appointment of Mr Luke Demot as a director on 2022-09-01 |
| 16/09/2216 September 2022 | Appointment of Mr David Stanley Demot as a secretary on 2022-09-01 |
| 16/09/2216 September 2022 | Registered office address changed from Unit 26G Bagley Lane Farsley Pudsey LS28 5LY England to 84 Otley Road Shipley Bradford West Yorkshire BD18 3SA on 2022-09-16 |
| 16/09/2216 September 2022 | Appointment of Mr Gavin Graham Albert Braithwaite as a director on 2022-09-01 |
| 22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
| 23/06/2123 June 2021 | Termination of appointment of Alison Nancy Widdowson as a secretary on 2021-06-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/12/188 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 9 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/11/1520 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/11/1326 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 84 OTLEY ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD18 3SA |
| 07/12/127 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/01/1212 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
| 12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DEMOT / 12/01/2012 |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | 17/11/10 NO CHANGES |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/06/1028 June 2010 | Annual return made up to 17 November 2009 with full list of shareholders |
| 28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON NANCY WIDDOWSON / 01/11/2009 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DEMOT / 01/11/2009 |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 22/11/0722 November 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
| 12/12/0512 December 2005 | SECRETARY RESIGNED |
| 12/12/0512 December 2005 | DIRECTOR RESIGNED |
| 12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
| 12/12/0512 December 2005 | NEW DIRECTOR APPOINTED |
| 12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
| 17/11/0517 November 2005 | 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