- Company Overview for DPGE REBUILDS LTD. (04363488)
- Filing history for DPGE REBUILDS LTD. (04363488)
- People for DPGE REBUILDS LTD. (04363488)
- Charges for DPGE REBUILDS LTD. (04363488)
- More for DPGE REBUILDS LTD. (04363488)
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) |
---|---|---|---|
07 Apr 2021 | AP01 | Appointment of Mr Richard John Pitman as a director on 6 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
17 Jan 2018 | CH01 | Director's details changed for Mr Mark Pimble on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Jason Nicholas Gregory on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Clive Evans on 17 January 2018 | |
17 Jan 2018 | CH03 | Secretary's details changed for Mr Jason Nicholas Gregory on 17 January 2018 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
16 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2017
|
|
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | SH03 | Purchase of own shares. | |
04 Apr 2017 | TM01 | Termination of appointment of Chris Dewfall as a director on 15 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Clive Evans on 3 February 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |