AP01 |
On November 29, 2023 new director was appointed.
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA. Change occurred at an unknown date. Company's previous address: Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE England.
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA.
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN. Change occurred on August 30, 2023. Company's previous address: Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England.
filed on: 30th, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 9, 2023) of a secretary
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On December 13, 2022 director's details were changed
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2023 new director was appointed.
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(30 pages)
|
CH01 |
On September 12, 2022 director's details were changed
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2022
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 21st, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 14, 2021) of a secretary
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 14, 2021
filed on: 14th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: Thomson Snell & Passmore Llp, Corinthian House, Galleon Boulevard Crossways Business Park Dartford DA2 6QE.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR. Change occurred on March 11, 2016. Company's previous address: Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 17th, May 2015
|
accounts |
Free Download
(18 pages)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 2, 2015 secretary's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 2, 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 12, 2015: 206635.00 GBP
|
capital |
|
AA |
Medium company financial statements for the year ending on December 31, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 15th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 5th, December 2012
|
auditors |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2012
filed on: 12th, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2011
filed on: 21st, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2010
filed on: 20th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(18 pages)
|
288a |
On April 9, 2009 Director appointed
filed on: 9th, April 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On October 20, 2008 Appointment terminated director
filed on: 20th, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 30th, September 2008
|
accounts |
Free Download
(17 pages)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to March 7, 2008 - Annual return with full member list
filed on: 7th, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 30th, May 2007
|
accounts |
Free Download
(16 pages)
|
363s |
Period up to March 7, 2007 - Annual return with full member list
filed on: 7th, March 2007
|
annual return |
Free Download
(8 pages)
|
288b |
On June 6, 2006 Director resigned
filed on: 6th, June 2006
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2005
filed on: 1st, June 2006
|
accounts |
Free Download
(20 pages)
|
363s |
Period up to January 10, 2006 - Annual return with full member list
filed on: 10th, January 2006
|
annual return |
Free Download
(9 pages)
|
288b |
On June 16, 2005 Director resigned
filed on: 16th, June 2005
|
officers |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2004
filed on: 15th, June 2005
|
accounts |
Free Download
(16 pages)
|
363s |
Period up to January 10, 2005 - Annual return with full member list
filed on: 10th, January 2005
|
annual return |
Free Download
(10 pages)
|
363(288) |
Annual return drawn up to January 10, 2005 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 14/10/04 from: st jamess house 8 overcliffe gravesend kent DA11 0HJ
filed on: 14th, October 2004
|
address |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2003
filed on: 14th, June 2004
|
accounts |
Free Download
(15 pages)
|
363s |
Period up to January 22, 2004 - Annual return with full member list
filed on: 22nd, January 2004
|
annual return |
Free Download
(10 pages)
|
CERTNM |
Company name changed driveline (kent) LIMITEDcertificate issued on 03/10/03
filed on: 3rd, October 2003
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 206635 shares on May 1, 2003. Value of each share 1 £, total number of shares: 206636.
filed on: 2nd, July 2003
|
capital |
Free Download
(3 pages)
|
288a |
On July 2, 2003 New director appointed
filed on: 2nd, July 2003
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/04 to 31/12/03
filed on: 7th, April 2003
|
accounts |
Free Download
(1 page)
|
288a |
On February 5, 2003 New secretary appointed
filed on: 5th, February 2003
|
officers |
Free Download
(2 pages)
|
288b |
On February 5, 2003 Secretary resigned
filed on: 5th, February 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2003
|
incorporation |
Free Download
(29 pages)
|