DP & LP RICHARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
15/08/2315 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O OSMAN SMART LIMITED 6 GREEN LANE COWES ISLE OF WIGHT PO31 8QG ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O OSMAN SMART LIMITED 29 WATERGATE ROAD NEWPORT ISLE OF WIGHT PO30 1XP |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
17/05/1117 May 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 110 |
05/04/115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
01/12/101 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
25/10/1025 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/01/1027 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
20/11/0920 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN PAUL RICHARDS / 01/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE PHILLIP RICHARDS / 01/11/2009 |
08/01/098 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/02/0811 February 2008 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | NEW SECRETARY APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | COMPANY NAME CHANGED VECTIS 433 LIMITED CERTIFICATE ISSUED ON 02/01/07 |
20/12/0620 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
20/12/0620 December 2006 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | 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