Advanced company searchLink opens in new window

FLOYD DRIVING ACADEMY LTD

Company number 09257802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
18 Sep 2019 PSC07 Cessation of Howard Alvin Floyd as a person with significant control on 31 October 2016
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
06 Feb 2019 AD01 Registered office address changed from 4B Guildhall Hill Norwich NR2 1JH England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 6 February 2019
10 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2017 PSC01 Notification of Howard Alvin Floyd as a person with significant control on 6 April 2016
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 AP01 Appointment of Mrs Samantha Leigh Floyd as a director on 8 August 2017
11 May 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with no updates
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Apr 2016 AA Micro company accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 4B Guildhall Hill Norwich NR2 1JH on 23 March 2016
07 Jan 2016 AD01 Registered office address changed from 4B Guildhall Hill Norwich NR2 1JH England to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 January 2016
18 Dec 2015 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to 4B Guildhall Hill Norwich NR2 1JH on 18 December 2015