About

Registered Number: 04710779
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ,

 

Founded in 2003, Dp Contracting Ltd has its registered office in Kingston Upon Thames, it has a status of "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 12 August 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 06 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 06 January 2005
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.