Advanced company searchLink opens in new window

D & R HOLDINGS LTD

Company number 09222770

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)
07 Nov 2024 MR01 Registration of charge 092227700003, created on 4 November 2024
30 Oct 2024 AA Micro company accounts made up to 28 February 2024
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Jul 2022 AA Micro company accounts made up to 30 November 2021
25 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 28 February 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
21 Jan 2022 AD01 Registered office address changed from Unit 29 , Narborough Wood Park Desford Road Enderby Leicester LE19 4XT England to 217 Hinckley Road Leicester Leicestershire LE3 0TG on 21 January 2022
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
10 Mar 2021 MR01 Registration of charge 092227700001, created on 8 March 2021
10 Mar 2021 MR01 Registration of charge 092227700002, created on 8 March 2021
03 Sep 2020 AA Micro company accounts made up to 30 November 2019
22 Jun 2020 AD01 Registered office address changed from 315 st. Saviours Road Leicester LE5 4HG England to Unit 29 , Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 22 June 2020
21 May 2020 CH01 Director's details changed for Mrs Rashyl Patel on 20 May 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
14 May 2020 AP01 Appointment of Mrs Rashyl Patel as a director on 14 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 TM01 Termination of appointment of Birpal Singh Virdee as a director on 8 May 2020
08 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 300
02 Jul 2019 AA Micro company accounts made up to 30 November 2018
16 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates