- 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) |
---|---|---|---|
05 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Jan 2014 | CH01 | Director's details changed for Chris Dewfall on 30 January 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Chris Dewfall on 30 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mark Pimble on 30 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Clive Evans on 30 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Jason Gregory on 30 January 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
16 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Mar 2008 | 363a | Return made up to 30/01/08; full list of members | |
04 Oct 2007 | 288c | Director's particulars changed | |
14 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Feb 2007 | 363a | Return made up to 30/01/07; full list of members | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: unit 11 martor industrial units tormarton marshfield wiltshire SN14 8LJ | |
01 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Feb 2006 | 363a | Return made up to 30/01/06; full list of members | |
25 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |