About

Registered Number: 05722791
Date of Incorporation: 27/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Westlands, 132 Compton Road, Wolverhampton, West Midlands, WV3 9QB

 

Having been setup in 2006, Dps Architects Ltd are based in Wolverhampton in West Midlands. We do not know the number of employees at Dps Architects Ltd. There are 4 directors listed as Richards, Julie Michelle, Jones, Bruce Wendell, Richards, Julie Michelle, Proctor, Colin for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Bruce Wendell 27 February 2006 - 1
RICHARDS, Julie Michelle 05 July 2017 - 1
PROCTOR, Colin 27 February 2006 08 July 2020 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Julie Michelle 08 July 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 30 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 01 November 2017
AP01 - Appointment of director 05 July 2017
RESOLUTIONS - N/A 27 June 2017
NM06 - Request to seek comments of government department or other specified body on change of name 27 June 2017
CONNOT - N/A 12 June 2017
SH01 - Return of Allotment of shares 04 December 2016
CS01 - N/A 03 November 2016
RESOLUTIONS - N/A 18 October 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 13 April 2007
225 - Change of Accounting Reference Date 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.