DPR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-01 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL RICKETT / 30/04/2018 |
28/01/1928 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA RICKETT |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
28/01/1928 January 2019 | DIRECTOR APPOINTED MRS DONNA RICKETT |
24/05/1824 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA CAMMACK / 22/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNITS 3 & 4 CRIGGLESTONE CRIGGLESTONE INDUSTRIAL ESTATE 99 HIGH STREET WAKEFIEL D WEST YORKSHIRE WF4 3HT |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL RICKETT / 24/07/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/01/1411 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/12/1212 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/12/116 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/12/106 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA CAMMACK / 03/03/2010 |
06/12/106 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DONNA CAMMACK |
21/10/1021 October 2010 | SECRETARY APPOINTED DONNA CAMMACK |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY HELLEWELL |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/08/105 August 2010 | DIRECTOR APPOINTED MISS DONNA CAMMACK |
16/12/0916 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
16/12/0916 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/12/0916 December 2009 | SAIL ADDRESS CREATED |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL RICKETT / 16/12/2009 |
16/12/0916 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HELLEWELL / 16/12/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HELLEWELL / 30/11/2008 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/12/0712 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
01/02/061 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA |
30/01/0630 January 2006 | NEW SECRETARY APPOINTED |
30/01/0630 January 2006 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | SECRETARY RESIGNED |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
01/12/051 December 2005 | 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