- Company Overview for DU PRE LIMITED (01520800)
- Filing history for DU PRE LIMITED (01520800)
- People for DU PRE LIMITED (01520800)
- Charges for DU PRE LIMITED (01520800)
- Registers for DU PRE LIMITED (01520800)
- More for DU PRE LIMITED (01520800)
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
|
|
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
|
|
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
|
|
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
|
|
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 |