DRIVEREWARD LTD. - BIRCHWOOD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-17 View Report
Officers. Change date: 2023-07-17. Officer name: Mr Steven Michael Taylor. 2023-07-18 View Report
Officers. Officer name: Mr Daniel Stephen Paul Little. Change date: 2023-07-17. 2023-07-18 View Report
Officers. Officer name: Mr Steven Michael Taylor. Change date: 2023-07-17. 2023-07-18 View Report
Officers. Change date: 2023-07-17. Officer name: Mr Daniel Stephen Paul Little. 2023-07-18 View Report
Officers. Officer name: Mr Daire Keating. Change date: 2023-07-17. 2023-07-18 View Report
Officers. Termination date: 2023-06-30. Officer name: Mark Garner. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Officers. Appointment date: 2023-03-30. Officer name: Mrs Eileen Frances Brotherton. 2023-04-11 View Report
Address. New address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR. Old address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom. Change date: 2022-08-17. 2022-08-17 View Report
Accounts. Accounts type dormant. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type dormant. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Officers. Appointment date: 2020-12-08. Officer name: Mr Richard Billington. 2020-12-08 View Report
Officers. Officer name: Paul John Williams. Termination date: 2020-12-08. 2020-12-08 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Termination date: 2019-10-08. Officer name: Christopher Damien Billing. 2019-10-08 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Officers. Termination date: 2018-10-09. Officer name: Mark Adrian Clayton. 2018-10-26 View Report
Persons with significant control. Psc name: Etp Card Processing Limited. Notification date: 2018-02-07. 2018-07-24 View Report
Persons with significant control. Second filing cessation of a person with significant control. 2018-07-20 View Report
Accounts. Change account reference date company current shortened. 2018-05-21 View Report
Officers. Officer name: Mr Steven Michael Taylor. Appointment date: 2018-05-01. 2018-05-21 View Report
Address. New address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG. Change date: 2018-05-17. Old address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England. 2018-05-17 View Report
Persons with significant control. Psc name: Christopher Damien Billing. Cessation date: 2018-05-01. 2018-05-17 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Daniel Stephen Paul Little. 2018-05-17 View Report
Officers. Officer name: Daire Keating. Appointment date: 2018-05-01. 2018-05-17 View Report
Officers. Officer name: Mr Paul John Williams. Appointment date: 2018-05-01. 2018-05-17 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Mark Garner. 2018-05-17 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Mark Adrian Clayton. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Address. Old address: Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ. Change date: 2017-10-24. New address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB. 2017-10-24 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Accounts. Change account reference date company previous extended. 2013-07-22 View Report
Address. Old address: C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN. Change date: 2013-07-11. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type dormant. 2012-07-13 View Report