- Company Overview for DPE HOLDINGS LIMITED (05664126)
- Filing history for DPE HOLDINGS LIMITED (05664126)
- People for DPE HOLDINGS LIMITED (05664126)
- Charges for DPE HOLDINGS LIMITED (05664126)
- More for DPE HOLDINGS LIMITED (05664126)
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) |
---|---|---|---|
19 Aug 2015 | MR04 | Satisfaction of charge 056641260005 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 056641260007 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 056641260008 in full | |
19 Aug 2015 | MR04 | Satisfaction of charge 056641260009 in full | |
19 Aug 2015 | MR01 | Registration of charge 056641260010, created on 19 August 2015 | |
31 Jul 2015 | MR01 | Registration of charge 056641260009, created on 30 July 2015 | |
09 Mar 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed from United Steels Ltd Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom to Dpe Automotive Coatham Avenue Newton Aycliffe Durham DL5 6DB | |
03 Jul 2014 | MR01 | Registration of charge 056641260008 | |
12 Jun 2014 | MR01 | Registration of charge 056641260007 | |
10 Jun 2014 | CH03 | Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014 | |
10 Jun 2014 | AP03 | Appointment of Mr Andrew Christopher Lapping as a secretary | |
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2014 | CH01 | Director's details changed for Mr Andrew Chistopher Lapping on 22 May 2014 | |
29 May 2014 | AD01 | Registered office address changed from Dpe Holdings Limited Thames Centre, Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ England on 29 May 2014 | |
28 May 2014 | AD01 | Registered office address changed from C/O United Steels Limited Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 28 May 2014 | |
28 May 2014 | TM02 | Termination of appointment of Kim Tiltman as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Kim Tiltman as a director | |
28 May 2014 | TM01 | Termination of appointment of Kim Tiltman as a director | |
28 May 2014 | AP01 | Appointment of Mr Rudi Scott Wright as a director | |
28 May 2014 | AP01 | Appointment of Mr Andrew Lapping as a director | |
28 May 2014 | MR01 | Registration of charge 056641260005 |