DRIVIN'S COOL LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 21 PUGH 21 WOODSIDE HARROGATE N YORKSHIRE HG1 5NG

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BILLINGTON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM RICHARD PUGH LTD 21 WOODSIDE HARROGATE N YORKSHIRE HG1 5NG

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: CO R L THURSZ & CO CAVENDISH HOUSE, CLARK STREET POULTON IND EST, POULTON LE FYLDE LANCASHIRE FY6 8JW

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED ULTIMATE CONCEPTS LTD CERTIFICATE ISSUED ON 23/05/07

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 12 PRINCESS SQUARE HARROGATE HG1 1LY

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/02/05; NO CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE

View Document

06/02/036 February 2003 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