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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Peter James | 25 February 1999 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Outstanding |
N/A |
Mortgage debenture | 26 April 2000 | Fully Satisfied |
N/A |