About

Registered Number: 04630822
Date of Incorporation: 08/01/2003 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Dpr Nutrition Ltd was registered on 08 January 2003 and are based in Nutfield, Surrey. Richardson, Hilary Margaret is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Hilary Margaret 08 January 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 27 April 2018
LIQ01 - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.