- Company Overview for D.P.E. LIMITED (03765867)
- Filing history for D.P.E. LIMITED (03765867)
- People for D.P.E. LIMITED (03765867)
- Charges for D.P.E. LIMITED (03765867)
- Insolvency for D.P.E. LIMITED (03765867)
- More for D.P.E. LIMITED (03765867)
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) |
---|---|---|---|
10 Sep 2021 | TM01 | Termination of appointment of Roy Beckford as a director on 29 January 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Anthony John Raper as a secretary on 29 January 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Julian Paul White as a director on 29 January 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Terence Roy Lemm as a director on 29 January 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Anthony John Raper as a director on 29 January 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Sukhbinder Singh Heer as a director on 26 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mrs Zanete Fergusone as a director on 15 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
28 Apr 2021 | AD01 | Registered office address changed from Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 28 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Mohammed Kaleem as a director on 2 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW England to Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA on 27 April 2021 | |
14 Apr 2021 | PSC02 | Notification of Dpe Acquisitions Ltd as a person with significant control on 29 January 2021 | |
14 Apr 2021 | PSC07 | Cessation of Julian Paul White as a person with significant control on 29 January 2021 | |
14 Apr 2021 | PSC07 | Cessation of Anthony John Raper as a person with significant control on 29 January 2021 | |
14 Apr 2021 | PSC07 | Cessation of Terence Roy Lemm as a person with significant control on 29 January 2021 | |
14 Apr 2021 | PSC07 | Cessation of Leonard David Kiley as a person with significant control on 29 January 2021 | |
14 Apr 2021 | PSC07 | Cessation of Roy Beckford as a person with significant control on 29 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mrs Kerry Ball as a director on 1 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
10 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW on 10 May 2019 |