Advanced company searchLink opens in new window

D & P WASTE PAPER & PLASTIC RECYCLING LIMITED

Company number 03111102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 6 October 2018
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 250,100
22 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
19 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
04 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
16 Mar 2016 CH01 Director's details changed for Mrs Helena Elizabeth Garrity on 6 October 2015
16 Mar 2016 CH01 Director's details changed for Mrs Maxine Sara Sadler on 6 October 2015
16 Mar 2016 CH01 Director's details changed for Mrs Gail Louise Fisher on 6 October 2015
15 Mar 2016 CH03 Secretary's details changed for Joan Devaney on 6 October 2015
15 Mar 2016 CH01 Director's details changed for Joan Devaney on 6 October 2015
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
15 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2