ELITE ADVANCED DRIVER TRAINING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 10a Castle Meadow Norwich NR1 3DE United Kingdom to Norwich Accountancy 19 Upper King Street Norwich NR3 1RB on 2025-07-22

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN HIPPERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM LONDON HOUSE 68-72 LONDON STREET NORWICH NORFOLK NR2 1JT

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WOOD

View Document

01/03/171 March 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHFORD

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JAMES HIPPERSON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ASHFORD / 31/05/2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOOD / 31/05/2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ROBERT KEITH ASHFORD

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR KEITH WOOD

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR AARON SAUL

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S & R DECOR LIMITED


  • 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