DPU HARDWARE LIMITED

06672637
HAMMNET HOUSE GIBBET STREET HALIFAX ENGLAND HX2 0AX

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 accounts Annual Accounts 5 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2023 officers Appointment of director (Mr Ian Gary Jones) 2 Buy now
06 Jul 2023 officers Termination of appointment of director (David Ian Cullen) 1 Buy now
21 Jun 2023 accounts Annual Accounts 5 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 5 Buy now
27 Sep 2021 mortgage Registration of a charge 23 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 5 Buy now
19 Dec 2020 accounts Annual Accounts 5 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 5 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 officers Appointment of director (Mr David Ian Cullen) 2 Buy now
07 Oct 2018 accounts Annual Accounts 5 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 13 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 resolution Resolution 9 Buy now
23 May 2017 mortgage Registration of a charge 23 Buy now
31 Jan 2017 officers Termination of appointment of director (Stephen Heys) 1 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 13 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2015 auditors Auditors Resignation Company 2 Buy now
09 Oct 2015 accounts Annual Accounts 4 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
01 Nov 2013 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
16 Jan 2013 officers Termination of appointment of director (Christopher Lewis) 1 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
23 Aug 2012 annual-return Annual Return 7 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 officers Change of particulars for secretary (Michael Duggleby) 2 Buy now
26 Jul 2012 officers Change of particulars for director (Michael Duggleby) 3 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
18 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
20 Aug 2010 annual-return Annual Return 7 Buy now
20 Aug 2010 officers Change of particulars for director (Christopher David Godfrey Lewis) 2 Buy now
27 Apr 2010 accounts Annual Accounts 5 Buy now
02 Oct 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
02 Oct 2009 address Location of register of members 1 Buy now
02 Feb 2009 resolution Resolution 7 Buy now
22 Jan 2009 resolution Resolution 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from widow hill road heasandford trading estate burnley lancashire BB10 2BE 1 Buy now
15 Dec 2008 officers Appointment terminated director and secretary david lackmaker 1 Buy now
15 Dec 2008 officers Director and secretary appointed micahel duggleby 2 Buy now
15 Dec 2008 officers Director appointed stephen heys 2 Buy now
07 Oct 2008 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 10 bradden lane gaddesden row hemel hempstead HP2 6JB 1 Buy now
21 Aug 2008 officers Director and secretary appointed david harry lackmaker 2 Buy now
21 Aug 2008 officers Director appointed christopher lewis 2 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 10 bradden lane gaddersden row hemel hempstead HP2 6JB 1 Buy now
21 Aug 2008 capital Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Aug 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
14 Aug 2008 incorporation Incorporation Company 9 Buy now