D.P.P. LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

03/12/243 December 2024 Change of details for Ensco 969 Limited as a person with significant control on 2022-02-28

View Document

18/07/2418 July 2024 Full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

16/08/2316 August 2023 Satisfaction of charge 037214010005 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 037214010003 in full

View Document

14/08/2314 August 2023 Registration of charge 037214010006, created on 2023-08-11

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Satisfaction of charge 037214010004 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Adam Charles Phillip West on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Lee Masters as a director on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mr Glyn Thomas Grainger as a director on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mr Adam Charles Phillip West as a director on 2022-10-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from 7-9 Rumbridge Street Totton Southampton SO40 9DQ to Prospect House ,14 Bartram Road Totton Southampton SO40 9JG on 2022-02-22

View Document

27/01/2227 January 2022 Appointment of Mr Mark Bryan John Feltham as a director on 2022-01-17

View Document

27/07/2127 July 2021 Full accounts made up to 2020-10-31

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MR MARK BRYAN JOHN FELTHAM

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY JAMES KING

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

27/05/1427 May 2014 RESIGNATION OF AUDITORS

View Document

20/03/1420 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 1300.00

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

16/07/1216 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/1216 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1216 July 2012 ADOPT ARTICLES 28/06/2012

View Document

16/07/1216 July 2012 TERMS OF SHARE OPTION APPROVED AND OTHER COMPANY BUSINESS 28/06/2012

View Document

16/07/1216 July 2012 CAPITALISATION £11.11P, 1,000 'A' ORDIANRY SHARES OF 1P AND 111 'B' ORDINARY OF 1P 28/06/2012

View Document

16/07/1216 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 1011.11

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN GRAINGER

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COLEY

View Document

05/03/125 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1215 February 2012 SUB DIVISION 09/02/2012

View Document

15/02/1215 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 900.00

View Document

15/02/1215 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1215 February 2012 SUB-DIVISION 09/02/12

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 02/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS GRAINGER / 02/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SPENCER / 02/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLEY / 02/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MILLS PRICE / 02/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES KING / 02/10/2009

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

25/04/0825 April 2008 ALTER ARTICLES 22/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES KING / 25/02/2008

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYN GRAINGER / 25/02/2008

View Document

20/02/0820 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/086 February 2008 £ IC 100/99 16/01/08 £ SR 1@1=1

View Document

06/02/086 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 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