U17 DRIVERS PATHFINDER LIMITED

06281707
36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 8 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2023 accounts Annual Accounts 7 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2021 accounts Annual Accounts 6 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2020 accounts Annual Accounts 6 Buy now
12 Feb 2020 officers Change of particulars for secretary (Mr Anthony Murray Charsley) 1 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Christopher Mark Singer) 2 Buy now
22 Jul 2019 officers Appointment of director (Mr Thomas George Silverwood) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Paul Richard Silverwood) 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Andrew Allen Ross) 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2019 officers Appointment of director (Mr Christopher Mark Singer) 2 Buy now
14 Feb 2019 accounts Annual Accounts 6 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2018 accounts Annual Accounts 6 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 accounts Annual Accounts 5 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
11 Mar 2014 accounts Annual Accounts 5 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 5 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Graham Spellman) 1 Buy now
27 Mar 2012 officers Appointment of director (Mr Andrew Allen Ross) 2 Buy now
26 Mar 2012 officers Appointment of secretary (Mr Anthony Murray Charsley) 1 Buy now
14 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Paul Silverwood) 2 Buy now
03 Mar 2010 accounts Annual Accounts 3 Buy now
06 Jul 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
23 Mar 2009 accounts Annual Accounts 2 Buy now
26 Jun 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: the accounting centre, unit 4 36 queens road newbury berkshire RG14 7NE 1 Buy now
17 Oct 2007 capital Ad 15/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
17 Oct 2007 officers New secretary appointed 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 incorporation Incorporation Company 9 Buy now