DRIVING CLASSICS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital on 2025-07-21

View Document

11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 New

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Julien Simon Sumner on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Julien Simon Sumner as a person with significant control on 2024-07-04

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Director's details changed for Mr Julien Simon Sumner on 2022-12-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/12/226 December 2022 Change of details for Mr Julien Simon Sumner as a person with significant control on 2022-12-05

View Document

06/12/226 December 2022 Change of details for Mrs Fiona Margrett Sumner as a person with significant control on 2022-12-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

03/12/213 December 2021 Cessation of Jennifer Myra Dowlen as a person with significant control on 2021-01-20

View Document

03/12/213 December 2021 Notification of Julien Simon Sumner as a person with significant control on 2021-01-20

View Document

03/12/213 December 2021 Notification of Fiona Margrett Sumner as a person with significant control on 2021-01-20

View Document

03/12/213 December 2021 Cessation of Mitchell Lawrence Edward Dowlen as a person with significant control on 2021-01-20

View Document

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MYRA DOWLEN / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 7-9 THE AVENUE EASTBOURNE BN21 3YA ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALTON / 21/01/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL LAWRENCE EDWARD DOWLEN

View Document

03/12/193 December 2019 CESSATION OF MICHAEL JOHN WALTON AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MYRA DOWLEN

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHARD

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 19/01/18 STATEMENT OF CAPITAL GBP 4235

View Document

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

View Accounts

31/01/1831 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 4235.00000

View Document

30/01/1830 January 2018 ADOPT ARTICLES 15/01/2018

View Document

30/01/1830 January 2018 REDUCE ISSUED CAPITAL 15/01/2018

View Document

30/01/1830 January 2018 SOLVENCY STATEMENT DATED 15/01/18

View Document

30/01/1830 January 2018 STATEMENT BY DIRECTORS

View Document

30/01/1830 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLEN

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MRS JENNIFER MYRA DOWLEN

View Document

10/01/1810 January 2018 CESSATION OF SIMON HOWARD ALLEN AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 28/04/17 STATEMENT OF CAPITAL GBP 4235

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALTON / 28/03/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOWARD ALLEN

View Document

18/07/1718 July 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

02/06/172 June 2017 23/03/17 STATEMENT OF CAPITAL GBP 35

View Document

02/06/172 June 2017 SUB-DIVISION 28/03/17

View Document

25/05/1725 May 2017 ADOPT ARTICLES 15/03/2017

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MR PAUL NICHOLAS ARCHARD

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR MITCHELL LAWRENCE EDWARD DOWLEN

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM HALES CORNER WOOBURN COMMON ROAD WOOBURN COMMON HIGH WYCOMBE HP10 0JS ENGLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WALTON

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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