About

Registered Number: 00931212
Date of Incorporation: 29/04/1968 (56 years and 11 months ago)
Company Status: Active
Registered Address: The Cottage, St. James South Elmham, Halesworth, Suffolk, IP19 0HN

 

Founded in 1968, D. R. P. (Builders) Ltd have registered office in Halesworth, Suffolk, it has a status of "Active". The current directors of the company are listed as Pipe, David Mark, Pipe, Paul Stephen, Pipe, Freda Mary, Pipe, Jack Weston in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPE, David Mark 01 May 2001 - 1
PIPE, Paul Stephen 01 May 2001 - 1
PIPE, Freda Mary N/A 30 August 2018 1
PIPE, Jack Weston N/A 15 February 2002 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 23 January 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 17 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 05 November 2001
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
RESOLUTIONS - N/A 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 06 June 1993
AA - Annual Accounts 06 June 1993
363a - Annual Return 13 November 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
288 - N/A 08 January 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 29 April 1968

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 August 1981 Fully Satisfied

N/A

Legal charge 24 January 1974 Outstanding

N/A

Legal charge 23 June 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.