About

Registered Number: 03720382
Date of Incorporation: 25/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

D P R (Retail) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Peter James 25 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 January 2019
PSC04 - N/A 11 June 2018
SH01 - Return of Allotment of shares 14 May 2018
RESOLUTIONS - N/A 08 May 2018
CS01 - N/A 26 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
RESOLUTIONS - N/A 16 April 2018
RESOLUTIONS - N/A 16 April 2018
CC04 - Statement of companies objects 16 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 01 March 2016
MR04 - N/A 08 February 2016
MR01 - N/A 29 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 17 August 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 March 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 28 April 2000
225 - Change of Accounting Reference Date 25 April 2000
225 - Change of Accounting Reference Date 12 April 2000
225 - Change of Accounting Reference Date 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 29 March 2000
363s - Annual Return 28 March 2000
225 - Change of Accounting Reference Date 31 August 1999
287 - Change in situation or address of Registered Office 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

Mortgage debenture 26 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.