DRE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for S M England as a person with significant control on 2025-02-10

View Document

25/03/2525 March 2025 Notification of S M England as a person with significant control on 2025-02-10

View Document

24/03/2524 March 2025 Cessation of S M England as a person with significant control on 2025-02-10

View Document

20/03/2520 March 2025 Change of details for D R England & S M England as a person with significant control on 2025-02-10

View Document

06/03/256 March 2025 Termination of appointment of Douglas Roy England as a director on 2025-02-10

View Document

09/12/249 December 2024 Director's details changed for Mr Simon James England on 2024-11-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MIRIAM ENGLAND / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY ENGLAND / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN PAICE / 07/11/2019

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / D R ENGLAND & S M ENGLAND DISCRETIONARY SETTLEMENT NO.5 / 02/11/2017

View Document

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

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

02/11/162 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053327100002

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 19/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

29/12/1129 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 11000

View Document

12/02/1012 February 2010 ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 COMPANY NAME CHANGED NO. 562 LEICESTER LIMITED CERTIFICATE ISSUED ON 07/02/06

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 SHARES AGREEMENT OTC

View Document

07/04/057 April 2005 £ NC 100/10000 31/03/05

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 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