WASHINGTON DP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Unaudited abridged accounts made up to 2023-12-27 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
18/01/2418 January 2024 | Satisfaction of charge 067876950002 in full |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-29 |
28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
27/12/2327 December 2023 | Annual accounts for year ending 27 Dec 2023 |
18/12/2318 December 2023 | Registration of charge 067876950004, created on 2023-12-14 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
09/01/239 January 2023 | Change of details for Imperium Dp Ltd as a person with significant control on 2022-01-07 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
19/01/2219 January 2022 | Director's details changed for Mr Mike Racz on 2021-01-07 |
19/01/2219 January 2022 | Change of details for Mr Mike Racz as a person with significant control on 2021-01-07 |
06/12/216 December 2021 | |
06/12/216 December 2021 | |
06/12/216 December 2021 | |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | ALTER ARTICLES 29/04/2020 |
12/05/2012 May 2020 | ARTICLES OF ASSOCIATION |
02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 178 YORK ROAD HARTLEPOOL CLEVELAND TS26 9EA |
20/01/2020 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067876950003 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
06/01/206 January 2020 | CESSATION OF PRIMUS DP LTD AS A PSC |
06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIUM DP LTD |
06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMUS DP LTD |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MIKE RACZ / 25/04/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067876950003 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067876950002 |
30/04/1930 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, SECRETARY AKOS HORVATH |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 10/01/2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR AKOS HORVATH |
13/01/1413 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 01/03/2013 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 01/03/2013 |
13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 13/03/2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 13/03/2012 |
08/02/138 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 09/01/2013 |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, DIRECTOR AKOS BORBAS |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 05/03/2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/01/1226 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 01/01/2011 |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKOS BORBAS / 01/01/2011 |
11/02/1111 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR AKOS HORVATH / 01/01/2011 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
02/04/092 April 2009 | COMPANY NAME CHANGED WASHINGTON DOMINO'S PIZZA LIMITED CERTIFICATE ISSUED ON 06/04/09 |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/093 March 2009 | CURREXT FROM 31/01/2010 TO 28/02/2010 |
09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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