DRIVING FORCE COURIERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 82 MEADFOOT ROAD COVENTRY WEST MIDLANDS ENGLAND CV3 3DT
2022-07-07 insert address 5 GRASMERE AVENUE COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 6AY
2022-07-07 update registered_address
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN HARPER / 30/05/2022
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 82 MEADFOOT ROAD COVENTRY WEST MIDLANDS CV3 3DT ENGLAND
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN HARPER / 30/05/2022
2022-06-08 update statutory_documents CESSATION OF DAVID PENNELLS AS A PSC
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PENNELLS
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-12-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-17 update statutory_documents ADOPT ARTICLES 29/10/2021
2021-12-07 delete address UNIT 18 ROWLEYS GREEN INDUSTRIAL ESTATE ROWLEYS GREEN LANE COVENTRY WEST MIDLANDS ENGLAND CV6 6AN
2021-12-07 insert address 82 MEADFOOT ROAD COVENTRY WEST MIDLANDS ENGLAND CV3 3DT
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM UNIT 18 ROWLEYS GREEN INDUSTRIAL ESTATE ROWLEYS GREEN LANE COVENTRY WEST MIDLANDS CV6 6AN ENGLAND
2021-11-12 update statutory_documents DIRECTOR APPOINTED MR DAVID PENNELLS
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PENNELLS / 12/11/2021
2021-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PENNELLS
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN HARPER / 29/10/2021
2021-11-12 update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 2
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-02-07 delete address 5 GRASMERE AVENUE COVENTRY ENGLAND CV3 6AY
2021-02-07 insert address UNIT 18 ROWLEYS GREEN INDUSTRIAL ESTATE ROWLEYS GREEN LANE COVENTRY WEST MIDLANDS ENGLAND CV6 6AN
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-07 update registered_address
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 5 GRASMERE AVENUE COVENTRY CV3 6AY ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => null
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 42 EVENLODE CRESCENT COUNDON COVENTRY CV6 1BP
2016-05-12 insert address 5 GRASMERE AVENUE COVENTRY ENGLAND CV3 6AY
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-14 update statutory_documents 17/03/16 FULL LIST
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 42 EVENLODE CRESCENT COUNDON COVENTRY CV6 1BP
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARPER / 23/03/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARPER / 23/03/2016
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-13 update statutory_documents 17/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 42 EVENLODE CRESCENT COUNDON COVENTRY ENGLAND CV6 1BP
2014-04-07 insert address 42 EVENLODE CRESCENT COUNDON COVENTRY CV6 1BP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-26 update statutory_documents 17/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-17 => 2013-12-31
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date null => 2012-03-17
2013-06-21 update returns_next_due_date 2012-04-14 => 2013-04-14
2013-04-04 update statutory_documents 17/03/13 FULL LIST
2012-09-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 17/03/12 FULL LIST
2011-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION