DORPLAN CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Russell Evershed on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Ainsley Murray Evershed on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Russell Evershed on 2025-08-20

View Document

01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Notification of Bexwell Holdings Ltd as a person with significant control on 2024-10-29

View Document

15/11/2415 November 2024 Cessation of Murray James Evershed as a person with significant control on 2024-10-29

View Document

15/11/2415 November 2024 Cessation of Russell Evershed as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Amended full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Statement of capital following an allotment of shares on 2023-07-03

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Ainsley Murray Evershed as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Termination of appointment of Everard Reginald Evershed as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Margareta Elisabeth Evershed as a director on 2021-10-21

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

27/03/2127 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ARTICLES OF ASSOCIATION

View Document

21/12/1521 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/156 July 2015 ADOPT ARTICLES 23/06/2015

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/151 April 2015 REREG UNLTD TO LTD; RES02 PASS DATE:01/04/2015

View Document

01/04/151 April 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

01/04/151 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/151 April 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JAMES EVERSHED / 21/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JAMES EVERSHED / 28/03/2011

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EVERARD REGINALD EVERSHED / 28/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVERSHED / 28/03/2010

View Document

25/06/1025 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARETA ELISABETH EVERSHED / 28/03/2010

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 434/436 BEXWELL HOUSE, KAROO CLOSE, BEXWELL BUSINESS PARK BEXWELL DOWNHAM MARKET NORFOLK PE38 9GA UNITED KINGDOM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 434/436 MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AT

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EVERSHED / 27/03/2009

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 6 ALBERT ROAD NEW BARNET HERTS EN4 9SH

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 Certificate of change of name

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED REGIONAL CONSULTANTS (EMPLOYMENT SPECIALISTS) CERTIFICATE ISSUED ON 27/07/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 214 HIGH STREET BARNET HERTFORDSHIRE

View Document

23/05/8623 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

09/11/779 November 1977 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