DR T PROPERTY MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

18/08/2518 August 2025 NewCertificate of change of name

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-05-31

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-05-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED A1 RADON COMMERCIAL LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 78 RUGBY ROAD HINCKLEY LE10 0QD ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 17 NEWLYN CLOSE NUNEATON CV11 6GG ENGLAND

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM PO BOX LE10 0QD PROTECTA PROPERTY OFFICES 80 RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QD ENGLAND

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 COMPANY NAME CHANGED PROTECTA-PROPERTY LTD CERTIFICATE ISSUED ON 08/10/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 17 NEWLYN CLOSE NUNEATON WARWICKSHIRE CV11 6GG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT TURNER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT TURNER / 15/05/2016

View Document

05/06/165 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/06/165 June 2016 REGISTERED OFFICE CHANGED ON 05/06/2016 FROM 44 CLOVELLY WAY NUNEATON CV11 6YB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN FINCH

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DARREN ROBERT TURNER

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/08/134 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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