DRIVERLINK TRAINING (NW) LIMITED

Unit 49 Glebe Road, Skelmersdale, WN8 9JP, England
StatusACTIVE
Company No.07201289
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

DRIVERLINK TRAINING (NW) LIMITED is an active private limited company with number 07201289. It was incorporated 14 years, 3 months, 12 days ago, on 24 March 2010. The company address is Unit 49 Glebe Road, Skelmersdale, WN8 9JP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: Unity House Westwood Park Wigan Lancashire WN3 4HE England

New address: Unit 49 Glebe Road Skelmersdale WN8 9JP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072012890004

Charge creation date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072012890003

Charge creation date: 2022-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072012890001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072012890002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Mr Kevin James Allen

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 251 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: Suite 1 Atlas House Caxton Close Wigan Lancashire WN3 6XP

New address: Unity House Westwood Park Wigan Lancashire WN3 4HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072012890002

Charge creation date: 2016-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072012890001

Charge creation date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Dixon

Termination date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: Mr Kevin James Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: 3 Beecham Court Smith Brook Road Wigan Lancashire WN3 6PR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Dixon

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Dixon

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr Guy Dixon

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2012

Action Date: 10 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-10

Capital : 250 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr Kevin James Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: C/O Wrights Accountancy Servs Ltd Suite 4 48 Westgate Hurlston Avenue Old Skelmersdale Lancashire WN8 8AZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: Prospect House 11 Pimbo Lane Upholland Skelmersdale Lancashire WN8 9QQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMET WALLET LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10478575
Status:ACTIVE
Category:Private Limited Company

EATON COURT (BOURNEMOUTH) MANAGEMENT LIMITED

EATON COURT, MANAGEMENT BOX,BOURNEMOUTH,BH1 1QG

Number:02271683
Status:ACTIVE
Category:Private Limited Company

ESPRIT WINDSCREEN SYSTEMS LLP

THE OLD CASINO,HOVE,BN3 2PJ

Number:OC300963
Status:ACTIVE
Category:Limited Liability Partnership

LYTE INDUSTRIES (SOUTHERN) LIMITED

PENHILL HOUSE,CARDIFF,CF1 9PQ

Number:01743514
Status:ACTIVE
Category:Private Limited Company

MO&G LTD

74 LONDON ROAD,BEXHILL-ON-SEA,TN39 3LE

Number:10255043
Status:ACTIVE
Category:Private Limited Company

RANWORTH INVESTMENTS

THE CENTER,EAST GRINSTEAD,RH19 1HA

Number:07950903
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source