D.P.D. LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

24/04/2324 April 2023 Appointment of Ms Joanne Elizabeth Bayley as a director on 2023-04-01

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPIKANNAN RENGACHARI THIRUKONDA / 28/03/2014

View Document

24/10/1324 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER MORGAN

View Document

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY WALTER MORGAN

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1131 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1131 August 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN BROOKS

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR. SHAUN IVOR BROOKS

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK THORNER

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR GOPIKANNAN RENGACHARI THIRUKONDA

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR BHARATHY NARAYANAN MOHANAN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR SHAILESH NANDSHANKER PANDYA

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR. AJIT SINGH MOHINDER SINGH BATRA

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. WALTER MACKENZIE MORGAN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR AVRIL LESLEY BRACKPOOL / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BARRY THORNER / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

05/01/005 January 2000 � NC 1000/250000 17/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: G OFFICE CHANGED 05/01/00 5TH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL AVON BS1 1QD

View Document

05/01/005 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: G OFFICE CHANGED 05/11/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED FINALMINI LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

01/10/991 October 1999 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