A D & P PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/06/2116 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/10/2030 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEIRDRE MCNELIS / 15/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MISS DEIRDRE MCNELIS / 15/01/2020

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM SUITE 10 ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM ELMWOOD HOUSE, YORK ROAD KIRK HAMMERTON YORK YO26 8DH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEIRDRE MCNELIS / 12/07/2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY JACKIE MCNELIS

View Document

28/02/1228 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNELIS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE MCNELIS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCNELIS / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MCNELIS / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRIDGET MCNELIS / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED MRS JACKIE MCNELIS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY DEIRDRE MCNELIS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company