DRP HOLDINGS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Registration of charge 045191800008, created on 2024-03-06

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HINGLEY / 19/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 19/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 19/02/2018

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045191800005

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045191800006

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045191800007

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 16/12/2016

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ADOPT ARTICLES 27/03/2015

View Document

15/04/1515 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 01/12/2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 01/12/2013

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 252 IKON INDUSTRIAL ESTATE DROITWICH ROAD HARTLEBURY WORCESTERSHIRE DY10 4EU

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 CHANGE OF NAME 24/02/2010

View Document

01/03/101 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HINGLEY / 19/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: CARLTON HOUSE WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BA

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 COMPANY NAME CHANGED MORFIS ONE HUNDRED AND SEVEN LIM ITED CERTIFICATE ISSUED ON 08/11/02

View Document

27/08/0227 August 2002 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