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)
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2017 SH08 Change of share class name or designation
18 Sep 2017 SH10 Particulars of variation of rights attached to shares
18 Sep 2017 SH08 Change of share class name or designation
18 Sep 2017 SH10 Particulars of variation of rights attached to shares
14 Sep 2017 MA Memorandum and Articles of Association
14 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 AP01 Appointment of Mr Piers Derek Du Pré as a director on 15 August 2017
03 Jul 2017 MR04 Satisfaction of charge 6 in full
16 May 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
04 May 2017 CC04 Statement of company's objects
04 May 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
04 May 2017 MAR Re-registration of Memorandum and Articles
04 May 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 May 2017 RR02 Re-registration from a public company to a private limited company
11 Apr 2017 AD01 Registered office address changed from Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England to Andromeda House Units 3 & 4, Andromeda House Calleva Park, Aldermaston Reading RG7 8AN on 11 April 2017
05 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
25 Nov 2016 AD01 Registered office address changed from Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN on 25 November 2016
02 Nov 2016 TM01 Termination of appointment of Benjamin Christopher Johnston as a director on 20 October 2016
22 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
05 Oct 2015 AP01 Appointment of Mr Roger Alan Hak as a director on 1 October 2015
24 Sep 2015 AA Full accounts made up to 31 March 2015
02 May 2015 TM01 Termination of appointment of Kim Hollamby as a director on 1 May 2015