DAIHATSU VEHICLE DISTRIBUTORS LIMITED

03916179
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 8 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 17 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 mortgage Registration of a charge 35 Buy now
23 Aug 2022 accounts Annual Accounts 18 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 mortgage Registration of a charge 8 Buy now
11 Aug 2021 accounts Annual Accounts 18 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 mortgage Registration of a charge 32 Buy now
16 Sep 2020 accounts Annual Accounts 18 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 accounts Annual Accounts 18 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 accounts Annual Accounts 16 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 accounts Annual Accounts 15 Buy now
14 Jul 2016 accounts Annual Accounts 17 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Termination of appointment of director (Robert Norman Edmiston) 1 Buy now
01 Oct 2015 mortgage Registration of a charge 38 Buy now
04 Jul 2015 accounts Annual Accounts 12 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 mortgage Registration of a charge 10 Buy now
23 Jun 2014 accounts Annual Accounts 12 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 12 Buy now
11 Jun 2013 officers Appointment of secretary (Mr Adrian Clarke) 1 Buy now
03 May 2013 officers Termination of appointment of secretary (David Wheatley) 1 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 12 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
25 May 2011 officers Change of particulars for director (Lord Robert Norman Edmiston) 2 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
07 Apr 2011 accounts Annual Accounts 16 Buy now
31 Jan 2011 officers Change of particulars for director (The Right Honourable Robert Norman Baron Edmiston) 2 Buy now
20 Jan 2011 officers Change of particulars for director (Baron Robert Norman Edmiston) 2 Buy now
04 Nov 2010 officers Appointment of director (Mr Gary Ernest Hutton) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Andrew Martin Edmiston) 2 Buy now
10 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 accounts Annual Accounts 16 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 address Change Sail Address Company 1 Buy now
13 Jan 2010 officers Termination of appointment of secretary (David Napier) 1 Buy now
12 Jan 2010 officers Appointment of secretary (Mr David John Wheatley) 1 Buy now
04 Jun 2009 accounts Annual Accounts 16 Buy now
24 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 18 Buy now
29 Jan 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
29 Jan 2008 officers Secretary's particulars changed 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
31 May 2007 officers New director appointed 3 Buy now
01 May 2007 accounts Annual Accounts 18 Buy now
14 Apr 2007 address Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ 1 Buy now
15 Feb 2007 annual-return Return made up to 28/01/07; full list of members 6 Buy now
11 May 2006 accounts Annual Accounts 16 Buy now
10 Feb 2006 annual-return Return made up to 28/01/06; full list of members 6 Buy now
06 Jun 2005 accounts Annual Accounts 16 Buy now
10 Feb 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 16 Buy now
18 Feb 2004 annual-return Return made up to 28/01/04; full list of members 6 Buy now
10 Jan 2004 auditors Auditors Resignation Company 1 Buy now
13 Aug 2003 accounts Annual Accounts 17 Buy now
03 Feb 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
07 Aug 2002 accounts Annual Accounts 16 Buy now
12 Feb 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
09 Aug 2001 accounts Annual Accounts 13 Buy now
13 Feb 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
14 Jun 2000 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
14 Jun 2000 officers New director appointed 3 Buy now
14 Jun 2000 officers New secretary appointed 1 Buy now
14 Jun 2000 officers Director resigned 1 Buy now
14 Jun 2000 officers Secretary resigned 1 Buy now
14 Jun 2000 address Registered office changed on 14/06/00 from: saint philips house saint philips place birmingham west midlands B3 2PP 1 Buy now
14 Jun 2000 resolution Resolution 12 Buy now
04 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2000 incorporation Incorporation Company 29 Buy now