D R C PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-08-19 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 30/08/2330 August 2023 | Director's details changed for Mr Warren Carr on 2023-08-30 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 1 MERCIAN PARK FELSPAR ROAD AMINGTON TAMWORTH STAFFORDSHIRE B77 4DP |
| 13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1519 August 2015 | DIRECTOR APPOINTED MRS KIM CARR |
| 19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/09/1430 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 3 MERCIAN PARK FELSPAR ROAD AMINGTON TAMWORTH STAFFORDSHIRE B77 4DP |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/10/133 October 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 28/08/1328 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069940510001 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/09/1230 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
| 25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 149 WATLING STREET GRENDON WARWICKSHIRE CV9 2PU |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/09/1114 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/09/1021 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
| 14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/02/1019 February 2010 | DIRECTOR APPOINTED MR WARREN CARR |
| 09/02/109 February 2010 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
| 18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 26, VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 8EN |
| 19/08/0919 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 19/08/0919 August 2009 | 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