D & R PIPE FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/10/2128 October 2021 | Certificate of change of name |
| 27/10/2127 October 2021 | Registered office address changed from Mill Farm Yard Darnhall Winsford Cheshire CW7 4DG to Mill Farm Darnhall Winsford CW7 4DG on 2021-10-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | APPOINTMENT TERMINATED, SECRETARY SHERRIE RICHARDSON |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARDSON / 28/03/2011 |
| 20/04/1120 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN DUXBERRY / 28/03/2011 |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM C/O AD SMITH & CO 112-114 HIGH STREET WINFORD CHESHIRE CW7 2AP ENGLAND |
| 27/04/0927 April 2009 | DIRECTOR APPOINTED MR DAVID ANDREW RICHARDSON |
| 23/04/0923 April 2009 | DIRECTOR APPOINTED MELVYN DUXBERRY |
| 23/04/0923 April 2009 | SECRETARY APPOINTED SHERRIE RICHARDSON |
| 31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
| 28/03/0928 March 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