About

Registered Number: 03696760
Date of Incorporation: 18/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 308 High Street, Croydon, Surrey, CR0 1NG

 

Established in 1999, Direct Chauffeur Line Ltd has its registered office in Surrey, it's status at Companies House is "Active". The business does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
RESOLUTIONS - N/A 16 January 2020
AA - Annual Accounts 20 December 2019
MA - Memorandum and Articles 16 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 December 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 March 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 01 July 2013
AA01 - Change of accounting reference date 18 December 2012
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 15 September 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 24 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 17 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
RESOLUTIONS - N/A 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
287 - Change in situation or address of Registered Office 18 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
225 - Change of Accounting Reference Date 02 February 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2012 Fully Satisfied

N/A

Debenture 04 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.