DRIVE-IN SERVICE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of David Stanley Demot as a director on 2025-03-31

View Document

03/04/253 April 2025 Notification of Luke Demot as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of David Stanley Demot as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of David Stanley Demot as a secretary on 2025-03-31

View Document

30/01/2530 January 2025 Termination of appointment of Gavin Graham Albert Braithwaite as a director on 2025-01-30

View Document

22/01/2522 January 2025 Appointment of Mr Gavin Graham Albert Braithwaite as a director on 2025-01-22

View Document

21/01/2521 January 2025 Termination of appointment of Gavin Graham Albert Braithwaite as a director on 2025-01-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

22/11/2422 November 2024 Change of details for Mr David Stanley Demot as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for David Stanley Demot on 2024-11-22

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

16/09/2216 September 2022 Appointment of Mr Luke Demot as a director on 2022-09-01

View Document

16/09/2216 September 2022 Appointment of Mr David Stanley Demot as a secretary on 2022-09-01

View Document

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

View Document

16/09/2216 September 2022 Appointment of Mr Gavin Graham Albert Braithwaite as a director on 2022-09-01

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

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

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

23/06/2123 June 2021 Termination of appointment of Alison Nancy Widdowson as a secretary on 2021-06-23

View Document

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

View Accounts

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 9 MOORHEAD LANE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 84 OTLEY ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD18 3SA

View Document

07/12/127 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DEMOT / 12/01/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 17/11/10 NO CHANGES

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON NANCY WIDDOWSON / 01/11/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DEMOT / 01/11/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/11/0517 November 2005 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