A & DP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Change of details for Hophouse Partnership Ltd as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/03/2224 March 2022 | Registered office address changed from , Hophouse, Colchester Road, West Bergholt, Colchester, Essex, CO6 3TJ to 1 Kolo Walk Colchester CO4 6ER on 2022-03-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Director's details changed for Mr David Jonathan Rose on 2021-12-03 |
19/10/2119 October 2021 | Registration of charge 053327460001, created on 2021-10-14 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SANDERSON / 10/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | DIRECTOR APPOINTED MR ANDREW MARK RANSOME |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
25/01/1925 January 2019 | 15/01/18 STATEMENT OF CAPITAL GBP 1840 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | DIRECTOR APPOINTED MR STEPHEN ALAN SANDERSON |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BELCHEM |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MORGAN |
16/01/1816 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELCHEM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN ROSE / 01/01/2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
23/01/1223 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
15/08/1115 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
17/02/1117 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN ROSE / 20/01/2010 |
02/11/092 November 2009 | 25/08/09 STATEMENT OF CAPITAL GBP 2200 |
16/10/0916 October 2009 | FORM 123 TO INCREASE BY £3000 |
16/10/0916 October 2009 | NC INC ALREADY ADJUSTED |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSE / 01/10/2007 |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
29/03/0529 March 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/0529 March 2005 | £ NC 1000/9000 21/03/0 |
29/03/0529 March 2005 | NC INC ALREADY ADJUSTED 21/03/05 |
29/03/0529 March 2005 | VARYING SHARE RIGHTS AND NAMES |
07/03/057 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | SECRETARY RESIGNED |
26/02/0526 February 2005 | REGISTERED OFFICE CHANGED ON 26/02/05 FROM: WOPHOUSE COLCHESTER ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3TJ |
26/02/0526 February 2005 | |
04/02/054 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
26/01/0526 January 2005 | |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
26/01/0526 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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