Advanced company searchLink opens in new window

D P INTERIORS LTD

Company number 07235596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
02 Jun 2017 AP01 Appointment of Mr Michael Nicholas Rice as a director on 31 May 2017
01 Jun 2017 AP01 Appointment of Mr Declan Patrick Rice as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Ciara Patricia Harkin as a director on 31 May 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 CH01 Director's details changed for Ciara Patricia Rice on 21 May 2015
14 Jul 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Jun 2014 AD01 Registered office address changed from , the Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, DY9 8EL on 25 June 2014
07 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
01 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 28 April 2012 with full list of shareholders
19 Feb 2013 AP03 Appointment of Mr Michael Rice as a secretary
19 Feb 2013 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary
08 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 August 2011
19 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
22 Jun 2010 AP01 Appointment of Ciara Patricia Rice as a director
22 Jun 2010 TM01 Termination of appointment of Ian Jones as a director