Download leads from Nexok and grow your business. Find out more

D.P.D. Limited

Documents

Total Documents186
Total Pages921

Filing History

20 November 2020Accounts for a small company made up to 31 March 2020
14 October 2020Confirmation statement made on 2 October 2020 with no updates
5 November 2019Confirmation statement made on 2 October 2019 with no updates
11 October 2019Accounts for a small company made up to 31 March 2019
12 June 2019Registration of charge 038518470003, created on 11 June 2019
12 June 2019Registration of charge 038518470002, created on 11 June 2019
23 May 2019Satisfaction of charge 1 in full
3 October 2018Confirmation statement made on 2 October 2018 with updates
15 May 2018Accounts for a small company made up to 31 March 2018
4 October 2017Confirmation statement made on 2 October 2017 with updates
4 October 2017Confirmation statement made on 2 October 2017 with updates
6 September 2017Appointment of Dr Edward Sharkey as a director on 25 August 2017
6 September 2017Appointment of Dr Edward Sharkey as a director on 25 August 2017
30 August 2017Termination of appointment of Thirukonda Gopi Kannan as a director on 25 August 2017
30 August 2017Termination of appointment of Thirukonda Gopi Kannan as a director on 25 August 2017
17 August 2017Accounts for a small company made up to 31 March 2017
17 August 2017Accounts for a small company made up to 31 March 2017
19 October 2016Confirmation statement made on 2 October 2016 with updates
19 October 2016Confirmation statement made on 2 October 2016 with updates
18 July 2016Full accounts made up to 31 March 2016
18 July 2016Full accounts made up to 31 March 2016
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250,000
15 June 2015Accounts for a small company made up to 31 March 2015
15 June 2015Accounts for a small company made up to 31 March 2015
2 December 2014Accounts for a small company made up to 31 March 2014
2 December 2014Accounts for a small company made up to 31 March 2014
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 250,000
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 250,000
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 250,000
11 April 2014Director's details changed for Mr Gopikannan Rengachari Thirukonda on 28 March 2014
11 April 2014Director's details changed for Mr Gopikannan Rengachari Thirukonda on 28 March 2014
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
15 October 2013Full accounts made up to 31 March 2013
15 October 2013Full accounts made up to 31 March 2013
15 November 2012Full accounts made up to 31 March 2012
15 November 2012Full accounts made up to 31 March 2012
25 October 2012Termination of appointment of Walter Morgan as a secretary
25 October 2012Termination of appointment of Walter Morgan as a director
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
25 October 2012Termination of appointment of Walter Morgan as a secretary
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
25 October 2012Termination of appointment of Walter Morgan as a director
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
31 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company members have the right to attend and vote at the meeting being held at short notice 12/08/2011
31 August 2011Current accounting period extended from 30 November 2011 to 31 March 2012
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company members have the right to attend and vote at the meeting being held at short notice 12/08/2011
24 August 2011Termination of appointment of Shaun Brooks as a director
24 August 2011Termination of appointment of Shaun Brooks as a director
23 August 2011Appointment of Mr. Shaun Ivor Brooks as a director
23 August 2011Appointment of Mr. Shaun Ivor Brooks as a director
19 August 2011Termination of appointment of Roderick Thorner as a director
19 August 2011Termination of appointment of Roderick Thorner as a director
15 August 2011Appointment of Mr Gopikannan Rengachari Thirukonda as a director
15 August 2011Appointment of Mr Bharathy Narayanan Mohanan as a director
15 August 2011Appointment of Mr. Ajit Singh Mohinder Singh Batra as a director
15 August 2011Appointment of Mr Gopikannan Rengachari Thirukonda as a director
15 August 2011Appointment of Mr Shailesh Nandshanker Pandya as a director
15 August 2011Appointment of Mr Shailesh Nandshanker Pandya as a director
15 August 2011Appointment of Mr Bharathy Narayanan Mohanan as a director
15 August 2011Appointment of Mr. Ajit Singh Mohinder Singh Batra as a director
10 August 2011Accounts for a small company made up to 30 November 2010
10 August 2011Accounts for a small company made up to 30 November 2010
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
31 August 2010Accounts for a small company made up to 30 November 2009
31 August 2010Accounts for a small company made up to 30 November 2009
22 October 2009Director's details changed for Dr Avril Lesley Brackpool on 1 October 2009
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Dr. Walter Mackenzie Morgan on 1 October 2009
22 October 2009Director's details changed for Roderick Barry Thorner on 1 October 2009
22 October 2009Director's details changed for Dr. Walter Mackenzie Morgan on 1 October 2009
22 October 2009Director's details changed for Dr Avril Lesley Brackpool on 1 October 2009
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Roderick Barry Thorner on 1 October 2009
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Dr. Walter Mackenzie Morgan on 1 October 2009
22 October 2009Director's details changed for Roderick Barry Thorner on 1 October 2009
22 October 2009Director's details changed for Dr Avril Lesley Brackpool on 1 October 2009
30 September 2009Accounts for a small company made up to 30 November 2008
30 September 2009Accounts for a small company made up to 30 November 2008
22 October 2008Return made up to 01/10/08; full list of members
22 October 2008Return made up to 01/10/08; full list of members
17 September 2008Accounts for a small company made up to 30 November 2007
17 September 2008Accounts for a small company made up to 30 November 2007
5 October 2007Return made up to 01/10/07; full list of members
5 October 2007Return made up to 01/10/07; full list of members
30 September 2007Accounts for a small company made up to 30 November 2006
30 September 2007Accounts for a small company made up to 30 November 2006
4 October 2006Return made up to 01/10/06; full list of members
4 October 2006Return made up to 01/10/06; full list of members
12 September 2006Accounts for a small company made up to 30 November 2005
12 September 2006Accounts for a small company made up to 30 November 2005
11 October 2005Return made up to 01/10/05; full list of members
11 October 2005Return made up to 01/10/05; full list of members
23 August 2005Accounts for a small company made up to 30 November 2004
23 August 2005Accounts for a small company made up to 30 November 2004
4 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 2004Particulars of mortgage/charge
2 July 2004Particulars of mortgage/charge
30 June 2004Accounts for a small company made up to 30 November 2003
30 June 2004Accounts for a small company made up to 30 November 2003
20 January 2004Secretary resigned
20 January 2004New secretary appointed
20 January 2004New secretary appointed
20 January 2004Secretary resigned
13 October 2003Return made up to 01/10/03; full list of members
13 October 2003Return made up to 01/10/03; full list of members
7 August 2003Director resigned
7 August 2003Director resigned
29 June 2003Accounts for a small company made up to 30 November 2002
29 June 2003Accounts for a small company made up to 30 November 2002
14 October 2002New director appointed
14 October 2002Return made up to 01/10/02; full list of members
14 October 2002New director appointed
14 October 2002Director resigned
14 October 2002Director resigned
14 October 2002Return made up to 01/10/02; full list of members
17 September 2002Director resigned
17 September 2002Director resigned
17 September 2002New director appointed
17 September 2002New director appointed
28 June 2002Accounts for a small company made up to 30 November 2001
28 June 2002Accounts for a small company made up to 30 November 2001
5 October 2001Return made up to 01/10/01; full list of members
5 October 2001Return made up to 01/10/01; full list of members
17 April 2001Accounts for a small company made up to 30 November 2000
17 April 2001Accounts for a small company made up to 30 November 2000
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2000New secretary appointed
21 August 2000New secretary appointed
17 January 2000Secretary resigned
17 January 2000Secretary resigned
14 January 2000New secretary appointed
14 January 2000New secretary appointed
5 January 2000Registered office changed on 05/01/00 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD
5 January 2000Accounting reference date extended from 31/10/00 to 30/11/00
5 January 2000£ nc 1000/250000 17/12/99
5 January 2000New director appointed
5 January 2000Accounting reference date extended from 31/10/00 to 30/11/00
5 January 2000New director appointed
5 January 2000New director appointed
5 January 2000£ nc 1000/250000 17/12/99
5 January 2000Ad 17/12/99--------- £ si 46999@1=46999 £ ic 1/47000
5 January 2000New director appointed
5 January 2000Ad 17/12/99--------- £ si 46999@1=46999 £ ic 1/47000
5 January 2000New director appointed
5 January 2000Registered office changed on 05/01/00 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD
5 January 2000New director appointed
5 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 November 1999New director appointed
5 November 1999Director resigned
5 November 1999Secretary resigned
5 November 1999Secretary resigned
5 November 1999Director resigned
5 November 1999New secretary appointed
5 November 1999Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
5 November 1999New secretary appointed
5 November 1999New director appointed
5 November 1999Registered office changed on 05/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
4 November 1999Memorandum and Articles of Association
4 November 1999Memorandum and Articles of Association
2 November 1999Director resigned
2 November 1999Secretary resigned
2 November 1999Director resigned
2 November 1999Secretary resigned
26 October 1999Company name changed finalmini LIMITED\certificate issued on 27/10/99
26 October 1999Company name changed finalmini LIMITED\certificate issued on 27/10/99
1 October 1999Incorporation
1 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed