Advanced company searchLink opens in new window

DP BIDCO LIMITED

Company number 08295214

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)
11 Nov 2020 AA Full accounts made up to 31 December 2019
20 Nov 2019 AD01 Registered office address changed from The Old School House 39 Bengal Street Manchester M4 6AF to C/O Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
20 Nov 2019 AP03 Appointment of Mr Christopher James Oswin as a secretary on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Ian Paul George as a director on 20 November 2019
20 Nov 2019 TM02 Termination of appointment of Ian Paul George as a secretary on 20 November 2019
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was filed on 05/09/24
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 SH08 Change of share class name or designation
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was filed on 05/09/24
01 Sep 2014 AA Accounts for a small company made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was filed on 05/09/24
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 18 December 2012
18 Dec 2012 AP01 Appointment of Mr Richard Lee Shonn as a director
18 Dec 2012 AP01 Appointment of Ian Paul George as a director
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2