D&P ELECTRICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEVEN LILLY

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANK TEBBUTT

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN LILLY / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH RUDDUCK / 02/02/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANK TEBBUTT / 29/03/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TEBBUTT / 29/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 49 WILLOW ROAD WILLOW ROAD DARTFORD DA1 2QQ ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP

View Document

25/04/1425 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1224

View Document

15/04/1415 April 2014 ADOPT ARTICLES 22/01/2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS MARY TEBBUTT

View Document

08/04/148 April 2014 24/01/14 STATEMENT OF CAPITAL GBP 1144

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS SARAH RUDDUCK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 1140

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ARTICLES OF ASSOCIATION

View Document

13/07/1213 July 2012 ALTER ARTICLES 10/03/2012

View Document

09/07/129 July 2012 10/03/12 STATEMENT OF CAPITAL GBP 1080

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 AUTH CAP BE INC FROM £2 INT ORD SHAR OF £1 10/03/2012

View Document

04/04/124 April 2012 10/03/12 STATEMENT OF CAPITAL GBP 100002

View Document

04/04/124 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 19 LAMPLIGHTERS CLOSE DARTFORD KENT DA1 1TB UNITED KINGDOM

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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