Based in Loughton, Drivertax Ltd was registered on 13 May 2002, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Jacobs, Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Anne | 06 August 2004 | 21 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 28 January 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 31 March 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
AD01 - Change of registered office address | 16 August 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 18 May 2016 | |
TM02 - Termination of appointment of secretary | 18 May 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 02 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AD01 - Change of registered office address | 02 September 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 31 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
CH03 - Change of particulars for secretary | 04 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 21 December 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2006 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
225 - Change of Accounting Reference Date | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
363a - Annual Return | 15 July 2003 | |
CERTNM - Change of name certificate | 06 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
287 - Change in situation or address of Registered Office | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
NEWINC - New incorporation documents | 13 May 2002 |