Advanced company searchLink opens in new window

DRP (UK) LIMITED

Company number 03653794

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)
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
09 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 SH08 Change of share class name or designation
15 Apr 2015 CC04 Statement of company's objects
13 Nov 2014 AP01 Appointment of Mr Matthew Kenneth Franks as a director on 1 November 2014
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
31 Jan 2014 AP01 Appointment of Mr Desmond Steven Good as a director
06 Jan 2014 CH01 Director's details changed for Mr Dale Reginald Parmenter on 1 December 2013
06 Jan 2014 CH03 Secretary's details changed for Mr Dale Reginald Parmenter on 1 December 2013
06 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
12 Feb 2013 AD01 Registered office address changed from Unit 252 Ikon Trading Estate Droitwich Road, Hartlebury Kidderminster Worcestershire DY10 4EU on 12 February 2013
30 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
30 Nov 2012 AP01 Appointment of Mr Paul Keith Nicholls as a director
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
01 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jul 2012 AP01 Appointment of Mrs Julie Davidson as a director
01 Feb 2012 CH01 Director's details changed for Mr Dale Reginald Parmenter on 30 September 2009
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Dagmar Maria Mackett on 21 October 2011
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders