DORPLAN CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 01338059 |
Category | Private Limited Company |
Incorporated | 09 Nov 1977 |
Age | 46 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DORPLAN CONTRACTS LIMITED is an active private limited company with number 01338059. It was incorporated 46 years, 6 months, 26 days ago, on 09 November 1977. The company address is Bexwell House Karoo Close Bexwell House Karoo Close, Bexwell, PE38 9GA, Norfolk.
Company Fillings
Capital allotment shares
Date: 28 Jan 2024
Action Date: 03 Jul 2023
Category: Capital
Type: SH01
Capital : 119 GBP
Date: 2023-07-03
Documents
Resolution
Date: 28 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Ainsley Murray Evershed
Documents
Termination secretary company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-01
Officer name: Margareta Elisabeth Evershed
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Margareta Elisabeth Evershed
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Everard Reginald Evershed
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Capital name of class of shares
Date: 21 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Jul 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jul 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Capital statement capital company with date currency figure
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH19
Date: 2015-04-01
Capital : 100 GBP
Documents
Statement of companys objects
Date: 01 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Reregistration private unlimited to private limited company
Date: 01 Apr 2015
Category: Change-of-name
Type: RR06
Documents
Re registration memorandum articles
Date: 01 Apr 2015
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 01 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-21
Officer name: Mr Murray James Evershed
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-28
Officer name: Mr Murray James Evershed
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Mr Everard Reginald Evershed
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Evershed
Change date: 2010-03-28
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Mrs Margareta Elisabeth Evershed
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 434/436 bexwell house, karoo close, bexwell business park bexwell downham market norfolk PE38 9GA united kingdom
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 434/436 mutton lane potters bar hertfordshire EN6 3AT
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / murray evershed / 27/03/2009
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; no change of members
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 15/09/97 from: 6 albert road new barnet herts EN4 9SH
Documents
Legacy
Date: 22 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; no change of members
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; no change of members
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; no change of members
Documents
Certificate change of name company
Date: 26 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed regional consultants (employment specialists)\certificate issued on 27/07/93
Documents
Legacy
Date: 15 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; no change of members
Documents
Legacy
Date: 10 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/92; full list of members
Documents
Legacy
Date: 28 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; no change of members
Documents
Legacy
Date: 27 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/04/90; full list of members
Documents
Legacy
Date: 05 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/06/89; full list of members
Documents
Legacy
Date: 23 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/04/88; full list of members
Documents
Legacy
Date: 12 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 20 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 20/10/86 from: 214 high street barnet hertfordshire
Documents
Legacy
Date: 23 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/05/86; full list of members
Documents
Some Companies
ANDERSON ACCOUNTING & DOCUMENTATION LTD
20A HIGH STREET,GLASTONBURY,BA6 9DU
Number: | 07298714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10827428 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 FRAMINGHAM ROAD,CHESHIRE,M33 3RL
Number: | 02457413 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,ST ALBANS,AL4 0RA
Number: | 11774199 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREET CARS MANCHESTER LIMITED
29-31 SACKVILLE STREET,LANCASHIRE,M1 3LZ
Number: | 04939390 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A STONE LANE,PETERBOROUGH,PE1 3BN
Number: | 11219347 |
Status: | ACTIVE |
Category: | Private Limited Company |