D P REFURBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Micro company accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-19 with no updates |
23/09/2423 September 2024 | Notification of Dean Richards as a person with significant control on 2024-09-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 5 Stable House Charltons Saltburn by the Sea North Yorkshire TS12 3DD on 2022-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/09/172 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, SECRETARY RUSSELL TEASDALE |
29/09/1029 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARDS / 19/08/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINCOLN / 19/08/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/0926 August 2009 | SECRETARY APPOINTED RUSSELL TEASDALE |
26/08/0926 August 2009 | DIRECTOR APPOINTED PETER LINCOLN |
26/08/0926 August 2009 | DIRECTOR APPOINTED DEAN RICHARDS |
26/08/0926 August 2009 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
19/08/0919 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/08/0919 August 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
19/08/0919 August 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
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