THE DRIVING EXPERIENCE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-18 View Report
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Persons with significant control. Change date: 2023-06-26. Psc name: Mr Andrew Richard James Catlin. 2023-09-18 View Report
Officers. Officer name: Mr Andrew Richard James Catlin. Change date: 2023-06-26. 2023-09-15 View Report
Persons with significant control. Change date: 2023-06-26. Psc name: Mr Andrew Richard James Catlin. 2023-07-17 View Report
Persons with significant control. Cessation date: 2023-06-26. Psc name: Ian Michael Mulingani. 2023-07-17 View Report
Address. New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX. Change date: 2023-07-14. Old address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB. 2023-07-14 View Report
Officers. Termination date: 2023-06-27. Officer name: Ian Michael Mulingani. 2023-07-12 View Report
Officers. Termination date: 2023-06-27. Officer name: Ian Michael Mulingani. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type total exemption full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Officers. Termination date: 2018-07-16. Officer name: Michael Ian Carpenter. 2018-07-19 View Report
Persons with significant control. Cessation date: 2018-07-16. Psc name: Michael Ian Carpenter. 2018-07-19 View Report
Accounts. Accounts type unaudited abridged. 2018-03-21 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Accounts. Change account reference date company previous shortened. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Officers. Officer name: Mr Ian Michael Mulingani. Change date: 2014-11-03. 2014-11-03 View Report
Officers. Change date: 2014-11-03. Officer name: Mr Andrew Richard James Catlin. 2014-11-03 View Report
Address. Old address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE. New address: Holly Grange Holly Lane Balsall Commons West Midlands CV7 7EB. Change date: 2014-11-03. 2014-11-03 View Report
Officers. Change date: 2014-11-03. Officer name: Mr Michael Ian Carpenter. 2014-11-03 View Report
Officers. Officer name: Mr Ian Michael Mulingani. Change date: 2014-11-03. 2014-11-03 View Report
Address. New address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE. Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX. Change date: 2014-10-27. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Accounts. Change account reference date company previous shortened. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report
Accounts. Change account reference date company current extended. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-21 View Report
Officers. Officer name: Mr Andrew Richard James Catlin. 2011-11-22 View Report
Officers. Officer name: Mr Ian Michael Mulingani. 2011-11-22 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Address. Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX. Change date: 2011-06-21. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Officers. Officer name: Mr Michael Ian Carpenter. Change date: 2011-05-25. 2011-06-21 View Report