A & DP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Change of details for Hophouse Partnership Ltd as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Director's details changed for Mr David Jonathan Rose on 2021-12-03

View Document

19/10/2119 October 2021 Registration of charge 053327460001, created on 2021-10-14

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SANDERSON / 10/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MR ANDREW MARK RANSOME

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 15/01/18 STATEMENT OF CAPITAL GBP 1840

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR STEPHEN ALAN SANDERSON

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BELCHEM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORGAN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELCHEM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN ROSE / 01/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN ROSE / 20/01/2010

View Document

02/11/092 November 2009 25/08/09 STATEMENT OF CAPITAL GBP 2200

View Document

16/10/0916 October 2009 FORM 123 TO INCREASE BY £3000

View Document

16/10/0916 October 2009 NC INC ALREADY ADJUSTED

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSE / 01/10/2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/03/0529 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 £ NC 1000/9000 21/03/0

View Document

29/03/0529 March 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

29/03/0529 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 REGISTERED OFFICE CHANGED ON 26/02/05 FROM: WOPHOUSE COLCHESTER ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3TJ

View Document

26/02/0526 February 2005

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 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