Great Bookham
Surrey
KT23 4LE
Secretary Name | Nolan James Fagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2004(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Dowlans Road Great Bookham Leatherhead Surrey KT23 4LE |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | dp-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01306 735201 |
Telephone region | Dorking |
Registered Address | 18 Church Road Bookham Leatherhead KT23 3PW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colin David Fagg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,656 |
Current Liabilities | £6,798 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
29 October 2004 | Delivered on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Registered office address changed from 56 Dowlans Road, Great Bookham Leatherhead Surrey KT23 4LE to C/O Ray Spooner & Co 18 Church Road Bookham Leatherhead KT23 3PW on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 56 Dowlans Road, Great Bookham Leatherhead Surrey KT23 4LE to C/O Ray Spooner & Co 18 Church Road Bookham Leatherhead KT23 3PW on 6 October 2016 (1 page) |
28 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Director's details changed for Colin David Fagg on 19 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Colin David Fagg on 19 August 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Return made up to 19/08/07; no change of members (6 pages) |
30 November 2007 | Return made up to 19/08/07; no change of members (6 pages) |
27 April 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
27 April 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
3 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
28 September 2004 | Company name changed dip solutions LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed dip solutions LIMITED\certificate issued on 28/09/04 (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New secretary appointed (1 page) |
19 August 2004 | Incorporation (14 pages) |
19 August 2004 | Incorporation (14 pages) |