DPR BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
THE CLOCK HOUSE HIGH STREET
WADHURST
E SUSSEX
TN5 6AA
UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TUDOR

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED RUSSELL & TUDOR LTD CERTIFICATE ISSUED ON 20/04/11

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TERENCE LEONARD / 08/09/2010

View Document

08/09/108 September 2010 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