DP ADMINISTRATION LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-08-31 |
26/03/2426 March 2024 | Director's details changed for Mr David Albert Phillips on 2024-03-08 |
26/03/2426 March 2024 | Change of details for Mr David Albert Phillips as a person with significant control on 2024-03-08 |
26/03/2426 March 2024 | Director's details changed for Mr Kevin Charles Phillips on 2024-03-08 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-08-31 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-08-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-08-31 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/11/1928 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
02/11/182 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
04/12/174 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
07/03/167 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
06/03/156 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/03/1426 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/10/1211 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
05/10/125 October 2012 | PREVSHO FROM 28/02/2013 TO 31/08/2012 |
24/09/1224 September 2012 | 03/09/12 STATEMENT OF CAPITAL GBP 300 |
06/07/126 July 2012 | DIRECTOR APPOINTED MR KEVIN CHARLES PHILLIPS |
06/07/126 July 2012 | DIRECTOR APPOINTED MRS ELAINE TURTLE |
06/07/126 July 2012 | DIRECTOR APPOINTED MR DARRELL JOHN MANNERS |
10/05/1210 May 2012 | SECRETARY APPOINTED CAROL PHELPS |
04/05/124 May 2012 | COMPANY NAME CHANGED BRIDEWELL ONE LIMITED CERTIFICATE ISSUED ON 04/05/12 |
03/04/123 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/04/123 April 2012 | CHANGE OF NAME 27/03/2012 |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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