D & R GROUP PLC

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/02/2524 February 2025 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Notification of Ronald Reuben Goldfinch as a person with significant control on 2023-08-01

View Document

06/09/236 September 2023 Withdrawal of a person with significant control statement on 2023-09-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Appointment of Mr George Daniel Henderson as a director on 2022-11-11

View Document

23/02/2323 February 2023 Termination of appointment of George Henderson as a director on 2022-10-10

View Document

09/02/239 February 2023 Termination of appointment of George Daniel Henderson as a director on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008494330027

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008494330026

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008494330025

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

10/02/1210 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD REUBEN GOLDFINCH / 01/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HENDERSON / 01/12/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 01/12/2011

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR KEVIN MOUATT

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE HITCHCOCK

View Document

16/01/1116 January 2011 SECRETARY APPOINTED MR GEORGE DANIEL HENDERSON

View Document

16/01/1116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/09/109 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HENDERSON / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD REUBEN GOLDFINCH / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 01/10/2009

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/014 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 AUDITORS' REPORT

View Document

04/07/014 July 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/014 July 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/07/014 July 2001 REREG PRI-PLC 23/05/01

View Document

04/07/014 July 2001 BALANCE SHEET

View Document

04/07/014 July 2001 AUDITORS' STATEMENT

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED D & R SCAFFOLDING (LONDON) LIMIT ED CERTIFICATE ISSUED ON 19/02/01

View Document

06/02/016 February 2001 COMPANY NAME CHANGED D & R GROUP LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED D. & R. SCAFFOLD (LONDON) LIMITE D CERTIFICATE ISSUED ON 29/12/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; AMEND

View Document

09/04/979 April 1997 £ NC 100000/250000 27/02

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 £ IC 5200/4700 15/04/96 £ SR 500@1=500

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: 37A OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LG

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

21/01/9121 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/01/913 January 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

03/01/913 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

24/04/8924 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/03/8719 March 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 29/01/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 DIRECTOR RESIGNED

View Document

17/06/7117 June 1971 ANNUAL ACCOUNTS MADE UP DATE 18/05/70

View Document

19/05/6519 May 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • BUNAIDH LIMITED


  • 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