DRIVEREWARD LTD.

06735252
1ST FLOOR ALLDAY HOUSE WARRINGTON ROAD BIRCHWOOD WA3 6GR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Appointment of director (Mr Andrew Russell Graham) 2 Buy now
28 Mar 2024 officers Termination of appointment of director (Daire Keating) 1 Buy now
17 Dec 2023 accounts Annual Accounts 3 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Steven Michael Taylor) 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Daniel Stephen Paul Little) 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Steven Michael Taylor) 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Daniel Stephen Paul Little) 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Daire Keating) 2 Buy now
30 Jun 2023 officers Termination of appointment of director (Mark Garner) 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Mrs Eileen Frances Brotherton) 2 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 accounts Annual Accounts 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 4 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 officers Appointment of director (Mr Richard Billington) 2 Buy now
08 Dec 2020 officers Termination of appointment of director (Paul John Williams) 1 Buy now
13 Nov 2020 accounts Annual Accounts 14 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 accounts Annual Accounts 14 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Termination of appointment of director (Christopher Damien Billing) 1 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 officers Termination of appointment of director (Mark Adrian Clayton) 1 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Jul 2018 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
21 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2018 officers Appointment of director (Mr Steven Michael Taylor) 2 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
17 May 2018 officers Appointment of director (Mr Daniel Stephen Paul Little) 2 Buy now
17 May 2018 officers Appointment of director (Daire Keating) 2 Buy now
17 May 2018 officers Appointment of director (Mr Paul John Williams) 2 Buy now
17 May 2018 officers Appointment of director (Mr Mark Garner) 2 Buy now
17 May 2018 officers Appointment of director (Mr Mark Adrian Clayton) 2 Buy now
31 Jan 2018 accounts Annual Accounts 5 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 2 Buy now
15 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
27 Jul 2011 accounts Annual Accounts 2 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
08 Mar 2010 officers Termination of appointment of director (Gary Taylor) 1 Buy now
03 Nov 2009 accounts Annual Accounts 2 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Gary Alan Taylor) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Christopher Damien Billing) 2 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from 62A spixworth road norwich norfolk NR6 7NF 1 Buy now
28 Oct 2008 incorporation Incorporation Company 15 Buy now