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

D And R Partners Limited

Documents

Total Documents77
Total Pages313

Filing History

4 December 2017Accounts for a dormant company made up to 31 March 2017
16 June 2017Confirmation statement made on 10 June 2017 with updates
23 December 2016Full accounts made up to 31 March 2016
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
17 December 2015Full accounts made up to 31 March 2015
2 October 2015Previous accounting period shortened from 29 April 2015 to 31 March 2015
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50
16 June 2015Registered office address changed from C/O Dilip - Day Lewis Plc Lion House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 16 June 2015
29 May 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50
7 July 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014
27 June 2014Satisfaction of charge 6 in full
27 June 2014Satisfaction of charge 5 in full
23 June 2014Termination of appointment of Rowena Lewis as a secretary
23 June 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director
23 June 2014Registered office address changed from 119 Childwall Park Avenue Liverpool L16 0JF on 23 June 2014
23 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
23 June 2014Appointment of Mr Kirit Chimanbhai Patel as a director
23 June 2014Appointment of Mr Ameet Ramanbhai Patel as a secretary
23 June 2014Appointment of Miss Heena Patel as a director
23 June 2014Termination of appointment of Rowena Lewis as a director
23 June 2014Termination of appointment of David Lewis as a director
18 March 2014Total exemption small company accounts made up to 31 October 2013
17 March 2014Satisfaction of charge 2 in full
17 March 2014Satisfaction of charge 3 in full
17 March 2014Satisfaction of charge 4 in full
17 March 2014Satisfaction of charge 1 in full
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
10 April 2013Total exemption small company accounts made up to 31 October 2012
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
19 June 2012Appointment of Mrs Rowena Lewis as a director
6 March 2012Total exemption small company accounts made up to 31 October 2011
16 September 2011Particulars of a mortgage or charge / charge no: 5
16 September 2011Particulars of a mortgage or charge / charge no: 6
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
15 March 2011Total exemption small company accounts made up to 31 October 2010
5 July 2010Director's details changed for Mr David Kingsley Lewis on 1 October 2009
5 July 2010Director's details changed for Mr David Kingsley Lewis on 1 October 2009
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
17 February 2010Total exemption small company accounts made up to 31 October 2009
3 January 2010Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 3 January 2010
3 January 2010Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 3 January 2010
10 August 2009Return made up to 10/06/09; full list of members
3 July 2009Total exemption small company accounts made up to 31 October 2008
26 June 2008Return made up to 10/06/08; full list of members
30 April 2008Total exemption small company accounts made up to 31 October 2007
27 February 2008Secretary appointed rowena yueen ling lewis
18 February 2008Secretary resigned
5 October 2007£ ic 100/50 23/08/07 £ sr 50@1=50
5 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 July 2007Return made up to 10/06/07; full list of members
28 June 2007Secretary resigned
28 June 2007Director resigned
28 June 2007New secretary appointed
24 April 2007Total exemption small company accounts made up to 31 October 2006
7 July 2006Secretary's particulars changed;director's particulars changed
7 July 2006Return made up to 10/06/06; full list of members
7 June 2006Total exemption small company accounts made up to 31 October 2005
14 July 2005Return made up to 10/06/05; full list of members
8 April 2005Total exemption small company accounts made up to 31 October 2004
16 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2004Accounts for a small company made up to 31 October 2003
8 July 2003Return made up to 10/06/03; full list of members
16 September 2002Accounting reference date extended from 30/06/03 to 31/10/03
14 September 2002Particulars of mortgage/charge
14 September 2002Particulars of mortgage/charge
14 September 2002Particulars of mortgage/charge
9 September 2002Particulars of mortgage/charge
26 June 2002New secretary appointed;new director appointed
26 June 2002Director resigned
26 June 2002Secretary resigned
26 June 2002Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100
26 June 2002New director appointed
10 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing