DR PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Satisfaction of charge 073082510002 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 073082510001 in full

View Document

03/04/233 April 2023 Registration of charge 073082510003, created on 2023-03-31

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Part of the property or undertaking has been released from charge 073082510001

View Document

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

View Accounts

20/07/2120 July 2021 Part of the property or undertaking has been released from charge 073082510001

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

14/07/2014 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 073082510001

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID REEVE / 01/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH REEVE / 01/07/2020

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID REEVE / 06/04/2016

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REEVE / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH REEVE / 06/04/2016

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH REEVE / 19/07/2018

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073082510002

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073082510001

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/09/141 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 3RD FLOOR CITYGATE ST. JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REEVE

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MRS DEBORAH REEVE

View Document

09/08/129 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR DAVID REEVE

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 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