DU PRE LIMITED

Glebe Farm Down Street Glebe Farm Down Street, Basingstoke, RG25 2AD, Hampshire, United Kingdom
StatusACTIVE
Company No.01520800
CategoryPrivate Limited Company
Incorporated07 Oct 1980
Age43 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

DU PRE LIMITED is an active private limited company with number 01520800. It was incorporated 43 years, 6 months, 30 days ago, on 07 October 1980. The company address is Glebe Farm Down Street Glebe Farm Down Street, Basingstoke, RG25 2AD, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Mar 2024

Category: Address

Type: AD03

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2024

Category: Address

Type: AD02

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015208000010

Charge creation date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-10

Charge number: 015208000009

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Mar 2021

Action Date: 09 Oct 2020

Category: Capital

Type: RP04SH01

Date: 2020-10-09

Capital : 52,631 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Phillips

Change date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Owen Kirk

Change date: 2020-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Neil Wilson

Appointment date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-09

Psc name: Southern Communications Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Piers Derek Du Pré

Cessation date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: Units 3 & 4 Andromeda House Calleva Park Aldermaston Reading RG7 8AN England

Change date: 2020-12-22

New address: Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Bradford

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Owen Kirk

Appointment date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mr James Neil Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mr David Charles Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mr Alex Moody

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Piers Derek Du Pré

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Thomas Millar

Termination date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Barry John Anns

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-09

Officer name: Kieran Thomas Millar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allan Jones

Termination date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Roger Alan Hak

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Piers Derek Du Pré

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Piers Derek Du Pré

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Statement of companys objects

Date: 04 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 04 May 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 04 May 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England

Change date: 2017-04-11

New address: Andromeda House Units 3 & 4, Andromeda House Calleva Park, Aldermaston Reading RG7 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN

New address: Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN

Change date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Christopher Johnston

Termination date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Roger Alan Hak

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Kim Hollamby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-29

Officer name: Mr Barry John Anns

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Christopher Johnston

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Mr Barry John Anns

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Hollamby

Change date: 2013-03-22

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Du Pre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Piers Derek Du Pre

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Hollamby

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kieran Thomas Millar

Change date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kieran Thomas Millar

Change date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Anns

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Allan Jones

Documents

View document PDF


Some Companies

CARLTON HILL INVESTMENTS LIMITED

ABBEY HOUSE,LONDON,N3 2LJ

Number:05111184
Status:ACTIVE
Category:Private Limited Company

DOWTY SPORTS AND SOCIAL LIMITED

DOWTY SPORTS & SOCIAL CLUB DOWN HATHERLEY LANE,GLOUCESTER,GL2 9QH

Number:03738940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ITC VALUERS LIMITED

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:05844385
Status:ACTIVE
Category:Private Limited Company

JSC TALENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11892308
Status:ACTIVE
Category:Private Limited Company

ONE STOP AUTO'S LLP

FLEETWAY,CARDIFF,CF11 8TY

Number:OC345458
Status:ACTIVE
Category:Limited Liability Partnership

ONESEARCH DIRECT HOLDINGS LIMITED

6TH FLOOR, SKYPARK SP1,GLASGOW,G3 8EP

Number:SC207271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source