D P CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Director's details changed for Mrs Lisa Jane Pengelly on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mrs Lisa Jane Pengelly as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Darryl James Pengelly as a person with significant control on 2023-10-17

View Document

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

View Accounts

22/02/2322 February 2023 Registered office address changed from Compass House, 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 2023-02-22

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE PENGELLY

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARRYL JAMES PENGELLY / 18/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE PENGELLY / 03/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES PENGELLY / 03/11/2020

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

02/11/152 November 2015 DIRECTOR APPOINTED MRS LISA JANE PENGELLY

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

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

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 3 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS ENGLAND

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 22 THE CRESCENT TAUNTON SOMERSET TA1 4EB ENGLAND

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 3 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS ENGLAND

View Document

09/04/139 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

09/04/139 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SIDDAWAY

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 7 GILL CRESCENT TAUNTON SOMERSET TA1 4NP UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information