DP 2000 SHEET METAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6NS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 17/07/2018

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 03/07/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2013

View Document

09/07/139 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/07/1224 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1121 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINKS

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LEE / 03/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HOLLOWAY / 03/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK PINKS / 03/07/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DEVLIN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOLLOWAY / 10/07/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE / 10/07/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O BULLARD & CO 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 £ IC 25005/20004 04/03/05 £ SR 5001@1=5001

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/03/0424 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O BULLARD & CO 76 EASTFIELD PLACE RUGBY WARWICKSHIRE CV21 3AT

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 £ NC 100/500000 12/07/01

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 12/07/01

View Document

27/12/0127 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/011 November 2001 COMPANY NAME CHANGED WINGCROWN LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

01/08/011 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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