Advanced company searchLink opens in new window

DU PRE LIMITED

Company number 01520800

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)
23 Dec 2020 AP03 Appointment of Mr James Neil Wilson as a secretary on 9 October 2020
22 Dec 2020 PSC02 Notification of Southern Communications Holdings Limited as a person with significant control on 9 October 2020
22 Dec 2020 PSC07 Cessation of Piers Derek Du Pré as a person with significant control on 9 October 2020
22 Dec 2020 AD01 Registered office address changed from Units 3 & 4 Andromeda House Calleva Park Aldermaston Reading RG7 8AN England to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 22 December 2020
22 Dec 2020 AP01 Appointment of Mr Paul James Bradford as a director on 9 October 2020
22 Dec 2020 AP01 Appointment of Mr Mathew Owen Kirk as a director on 9 October 2020
22 Dec 2020 AP01 Appointment of Mr James Neil Wilson as a director on 9 October 2020
22 Dec 2020 AP01 Appointment of Mr David Charles Phillips as a director on 9 October 2020
22 Dec 2020 AP01 Appointment of Mr Alex Moody as a director on 9 October 2020
22 Dec 2020 TM01 Termination of appointment of Piers Derek Du Pré as a director on 9 October 2020
22 Dec 2020 TM01 Termination of appointment of Kieran Thomas Millar as a director on 9 October 2020
22 Dec 2020 TM01 Termination of appointment of Barry John Anns as a director on 9 October 2020
22 Dec 2020 TM02 Termination of appointment of Kieran Thomas Millar as a secretary on 9 October 2020
22 Dec 2020 TM01 Termination of appointment of Richard Allan Jones as a director on 9 October 2020
22 Dec 2020 TM01 Termination of appointment of Roger Alan Hak as a director on 9 October 2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/21
21 Sep 2020 AA Accounts for a small company made up to 30 September 2019
21 Mar 2020 MR04 Satisfaction of charge 7 in full
21 Mar 2020 MR04 Satisfaction of charge 8 in full
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2018 AA Full accounts made up to 30 September 2017
12 Jan 2018 PSC04 Change of details for Mr Piers Derek Du Pré as a person with significant control on 15 August 2017