Advanced company searchLink opens in new window

PRIVATE DRIVER CLUB LTD

Company number 11603610

Filter by category

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Ground Floor, Old Sorting Office Sheep Street Stow on the Wold Cheltenham GL54 1HQ on 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 5,010
28 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
29 Apr 2020 CH01 Director's details changed for Mr Gareth Michael Jones on 29 April 2020
29 Apr 2020 PSC04 Change of details for Mr Gareth Michael Jones as a person with significant control on 29 April 2020
29 Apr 2020 AD01 Registered office address changed from Crown Farm 13 the Green Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AB United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 29 April 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 PSC04 Change of details for Mr Gareth Michael Jones as a person with significant control on 7 December 2018
19 Dec 2018 PSC07 Cessation of Dio Davies as a person with significant control on 7 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC01 Notification of Gareth Jones as a person with significant control on 7 December 2018
14 Dec 2018 PSC01 Notification of Dio Davies as a person with significant control on 7 December 2018
13 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
13 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 13 December 2018