D & P AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

02/10/242 October 2024 Director's details changed for Mrs Debra Jane Grundy on 2024-10-01

View Document

02/10/242 October 2024 Director's details changed for Mrs Debra Jane Grundy on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/11/167 November 2016 21/06/16 STATEMENT OF CAPITAL GBP 103

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR STEPEHN HARRY GRUNDY

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JANE ROBINSON / 21/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JANE ROBINSON / 31/08/2015

View Document

04/12/154 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 01/11/12 FOR FORM AR01

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER GRANT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 01/04/10 STATEMENT OF CAPITAL GBP 102

View Document

08/09/118 September 2011 01/04/10 STATEMENT OF CAPITAL GBP 102

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 01/10/09 STATEMENT OF CAPITAL GBP 102

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE ROBINSON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 15 WHITHORN MEWS MANSFIELD NOTTINGHAM NG18 5HZ

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 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