DP ADMINISTRATION LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2426 March 2024 Director's details changed for Mr David Albert Phillips on 2024-03-08

View Document

26/03/2426 March 2024 Change of details for Mr David Albert Phillips as a person with significant control on 2024-03-08

View Document

26/03/2426 March 2024 Director's details changed for Mr Kevin Charles Phillips on 2024-03-08

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/11/182 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/10/125 October 2012 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

24/09/1224 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 300

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR KEVIN CHARLES PHILLIPS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS ELAINE TURTLE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR DARRELL JOHN MANNERS

View Document

10/05/1210 May 2012 SECRETARY APPOINTED CAROL PHELPS

View Document

04/05/124 May 2012 COMPANY NAME CHANGED BRIDEWELL ONE LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 CHANGE OF NAME 27/03/2012

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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