D R G R LIMITED
Status | ACTIVE |
Company No. | 04076104 |
Category | Private Limited Company |
Incorporated | 21 Sep 2000 |
Age | 23 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
D R G R LIMITED is an active private limited company with number 04076104. It was incorporated 23 years, 7 months, 14 days ago, on 21 September 2000. The company address is 14 Eaton Road, Poole, BH13 6DG, Dorset.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 20 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 20 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-20
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Second filing of confirmation statement with made up date
Date: 03 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 20 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-20
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Alison Roberts
Appointment date: 2021-02-03
Documents
Notification of a person with significant control
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Jane Alison Roberts
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 20 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 20 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 20 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-20
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 20 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-20
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 20 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-20
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 20 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 20 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: Badger House Salisbury Road Blandford Forum Dorset DT11 7QD
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 20 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Dr Gerard Roberts
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 20 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Appoint person secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Alison Roberts
Documents
Termination secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Desmond Mccann
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 20 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 20 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 20 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 20 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-20
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from fleet court, new fields stinsford road poole dorset BH17 0NF
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 20 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-20
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 20 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-20
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 20 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-20
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: princecroft redman chartered accountants fleet court new fields poole BH17 0NF
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 20 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-20
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2004
Action Date: 20 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-20
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 20 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-20
Documents
Resolution
Date: 24 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 20/03/02
Documents
Legacy
Date: 02 Jan 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BYWATER PROPERTIES (WEST MIDLANDS) LTD
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11369323 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CONNAUGHT ROAD,ILFORD,IG1 1QT
Number: | 07437576 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BASNETTS WOOD,STOKE-ON-TRENT,ST9 9DQ
Number: | 08370743 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 NEW LAITHE CLOSE,HUDDERSFIELD,HD4 6PP
Number: | 11172801 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
175 HIGH STREET,TONBRIDGE,TN9 1BX
Number: | 11743509 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18G NEWTON MOOR INDUSTRIAL ESTATE,HYDE,SK14 4LD
Number: | 10359462 |
Status: | ACTIVE |
Category: | Private Limited Company |