DP DEVELOPMENTS & CONSTRUCTION LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-07-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-07-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Registered office address changed from 64 Brynteg Cardiff CF14 6TT to 9 Clos Gwenllian Lisvane Cardiff CF14 0AD on 2024-07-03

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Termination of appointment of Jessica Price as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Lee Schmidt as a director on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Lee Schmidt as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Jessica Price as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Daniel Price as a person with significant control on 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 2 the Graylands Cardiff CF14 6AS Wales to 64 Brynteg Cardiff CF14 6TT on 2021-11-10

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2019 July 2020 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