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.
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 |
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 |
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 |