DRIVER MEWS LIMITED

05203850
75 HIGH STREET BOSTON ENGLAND PE21 8SX

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 11 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Colin Mountain) 2 Buy now
24 Aug 2021 officers Change of particulars for secretary (Mr Colin Mountain) 1 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 11 Buy now
12 Nov 2020 accounts Annual Accounts 11 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 11 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 13 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 capital Return of Allotment of shares 3 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 Sep 2016 accounts Annual Accounts 4 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
13 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2013 mortgage Registration of a charge 16 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
04 Sep 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 29 spayne road boston lincolnshire PE21 6JP 1 Buy now
18 Mar 2009 officers Appointment terminated director and secretary alistair arundell 1 Buy now
18 Mar 2009 officers Secretary appointed colin mountain 2 Buy now
09 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
10 Dec 2008 officers Appointment terminated secretary black & severn nominees & secretaries LIMITED 1 Buy now
27 Nov 2008 annual-return Return made up to 11/08/08; full list of members 4 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 10 wormgate boston lincolnshire PE21 6NP 1 Buy now
05 Jun 2008 accounts Annual Accounts 6 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
03 Jan 2008 officers New secretary appointed 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: the old vicarage church close boston lincolnshire PE21 6NE 1 Buy now
05 Oct 2007 annual-return Return made up to 11/08/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 6 Buy now
19 Oct 2006 annual-return Return made up to 11/08/06; full list of members 2 Buy now
13 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Dec 2005 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Return made up to 11/08/05; full list of members 3 Buy now
20 Jun 2005 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA 1 Buy now
09 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2004 capital Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
11 Aug 2004 incorporation Incorporation Company 16 Buy now