• UK
  • DAPRO DEVELOPMENTS LIMITED - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

Company Information

Company registration number
06816590
Company Status
LIVE
Country
United Kingdom
Registered Address
12 Hatherley Road
Sidcup
Kent
DA14 4DT
12 Hatherley Road, Sidcup, Kent, DA14 4DT UK

Management

Managing Directors
BAKER, Paul Raymond
BAKER, Ronald Charles
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-02-11
Age Of Company
2009-02-11 15 years
SIC/NACE
41100

Ownership

Beneficial Owners
Mr Paul Raymond Baker
Mr Ronald Charles Baker
Mr Darren Stephen Baker

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2023-11-30
Last Date: 2022-02-28
Last Return Made Up To:
2013-02-11
Annual Return
Due Date: 2024-02-25
Last Date: 2023-02-11

DAPRO DEVELOPMENTS LIMITED Company Description

DAPRO DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06816590. Its current trading status is "live". It was registered 2009-02-11. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-11.It can be contacted at 12 Hatherley Road .
More information

Get DAPRO DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Dapro Developments Limited - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom

2009-02-11 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for DAPRO DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2023-02-21) - CS01

    Add to Cart
     
  • dissolution-application-strike-off-company (2023-05-23) - DS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-02-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-03-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-08-16) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-08) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-05-08) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-22) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-05-14) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-11-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2016-05-10) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01

    Add to Cart
     
  • gazette-notice-voluntary (2013-01-22) - GAZ1(A)

    Add to Cart
     
  • dissolution-withdrawal-application-strike-off-company (2013-02-06) - DS02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA

    Add to Cart
     
  • dissolution-application-strike-off-company (2013-01-09) - DS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-12-17) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-03-17) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-08-23) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA

    Add to Cart
     
  • capital-allotment-shares (2010-05-19) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2010-04-26) - CH04

    Add to Cart
     
  • incorporation-company (2009-02-11) - NEWINC

    Add to Cart
     
  • legacy (2009-02-19) - 288b

    Add to Cart
     
  • legacy (2009-02-19) - 288a

    Add to Cart
     

expand_less