About

Registered Number: 05131849
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Whistler Shipton Road, Fulbrook, Burford, OX18 4BU,

 

Drive It All Ltd was registered on 18 May 2004 and are based in Burford. We don't know the number of employees at the company. This business has 3 directors listed as Charlton, Andrea Lyn Margaret, Morton, James Christopher, Charlton, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Andrea Lyn Margaret 18 May 2004 - 1
MORTON, James Christopher 27 February 2014 - 1
CHARLTON, David James 18 May 2004 16 March 2011 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 29 May 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
225 - Change of Accounting Reference Date 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.