DPS TABLEWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/01/2527 January 2025 Registration of charge 041693730008, created on 2025-01-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/01/2430 January 2024 Appointment of Jessica Bate as a director on 2024-01-01

View Document

21/01/2421 January 2024 Appointment of Antony Cooke as a director on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Arthur Langford Macleod Bate on 2023-02-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LANGFORD MACLEOD BATE / 24/01/2020

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS HAYLEIGH MARSON

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR RICHARD CHOAT

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HALLAM

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAYLEIGH MARSON

View Document

23/05/1723 May 2017 ADOPT ARTICLES 08/05/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LANGFORD MACLEOD BATE / 04/04/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / COLETTE SAMWAYS / 04/04/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 AUDITOR'S RESIGNATION

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEIGH ANNE MOLLOY / 14/11/2016

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LANGFORD MACLEOD BATE / 07/10/2015

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/07/153 July 2015 DIRECTOR APPOINTED GERALDINE HEATHER HALLAM

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MISS HAYLEIGH ANNE MOLLOY

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LANGFORD MACLEOD BATE / 21/10/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 11-12 BEACON ROAD WALTON INDUSTRIAL ESTATE STONE STAFFORDSHIRE ST15 0NN

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041693730007

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041693730006

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041693730005

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041693730004

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041693730003

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM DPS HOUSE BISHOP STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3PF

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED DIRECT POTTERY SUPPLIES LTD CERTIFICATE ISSUED ON 20/09/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: C/O DPC CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 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