DPGE REBUILDS LTD.
Status | ACTIVE |
Company No. | 04363488 |
Category | Private Limited Company |
Incorporated | 30 Jan 2002 |
Age | 22 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DPGE REBUILDS LTD. is an active private limited company with number 04363488. It was incorporated 22 years, 4 months, 5 days ago, on 30 January 2002. The company address is 30/31 St James Place 30/31 St James Place, Bristol, BS16 9JB.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Capital name of class of shares
Date: 30 May 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 26 Jun 2023
Action Date: 02 Apr 2023
Category: Capital
Type: SH01
Capital : 2,000.00 GBP
Date: 2023-04-02
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 May 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Capital name of class of shares
Date: 14 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Mark Pimble
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Richard John Pitman
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Dr Michael Andrew Monks
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital name of class of shares
Date: 23 Apr 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Andrew Monks
Appointment date: 2021-04-06
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Pitman
Appointment date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Pimble
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Nicholas Gregory
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Evans
Change date: 2018-01-17
Documents
Change person secretary company with change date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-17
Officer name: Mr Jason Nicholas Gregory
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital cancellation shares
Date: 16 May 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-15
Capital : 750 GBP
Documents
Resolution
Date: 16 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 16 May 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Chris Dewfall
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Evans
Change date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Dewfall
Change date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Pimble
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Dewfall
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Clive Evans
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Jason Gregory
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: unit 11 martor industrial units tormarton marshfield wiltshire SN14 8LJ
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 249@1=249 £ ic 751/1000
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 249@1=249 £ ic 502/751
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 249@1=249 £ ic 253/502
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/04/05--------- £ si 249@1=249 £ ic 4/253
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: unit 47 station road workshops station road kingswood bristol south gloucestershire BS15 4PJ
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 15 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 15/03/02 from: the new bungalow, trafalgar road upper weston bath avon BA1 4EW
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AESTHETIC BEAUTY THERAPY PRODUCTS LTD
UNIT G8 AND G9,BOLTON,BL3 6JU
Number: | 10767103 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE EXCHANGE PLOVER ROAD,HUDDERSFIELD,HD3 3HR
Number: | 10652991 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK,STOCKPORT,SK4 3GN
Number: | 11420709 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SEA ROAD SEA ROAD,BOURNEMOUTH,BH5 1DH
Number: | 11781580 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN COTTAGE 18 THE VILLAGE,WORCESTER,WR6 6DH
Number: | 11138186 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 07341883 |
Status: | ACTIVE |
Category: | Private Limited Company |