About

Registered Number: 04382438
Date of Incorporation: 27/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Founded in 2002, Dpm Leadwork Ltd has its registered office in Hampshire, it has a status of "Active". There are 4 directors listed as Mcgrath, Denise, Mcgrath, David Patrick, Mcgrath, Denise, Weller, Robert William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, David Patrick 07 March 2002 - 1
MCGRATH, Denise 02 July 2020 - 1
WELLER, Robert William 27 April 2006 25 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Denise 07 March 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 24 November 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 05 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
363s - Annual Return 10 March 2003
225 - Change of Accounting Reference Date 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.