Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Drc Polymer Products LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 1, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DUNSTABLE RUBBER CO LIMITED

Details

Company type Private Limited Company, Active
Company Number 00410413
Record last updated Thursday, January 6, 2022 12:14:14 PM UTC
Official Address 1 Regal Lane Soham South
There are 19 companies registered at this street
Postal Code CB75BA
Sector Manufacture of other plastic products

Charts

Visits

DRC POLYMER PRODUCTS LIMITED (United Kingdom) Page visits 2024

Searches

DRC POLYMER PRODUCTS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 31, 2021 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 31, 2021 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Apr 1, 2014 Annual accounts Annual accounts
Registry Dec 6, 2013 Annual return Annual return
Financials Apr 4, 2013 Annual accounts Annual accounts
Registry Dec 17, 2012 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Oct 27, 2011 Annual return Annual return
Registry Apr 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 15, 2011 Resignation of one Director Resignation of one Director
Registry Apr 6, 2011 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Apr 6, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 4, 2011 Appointment of a man as Secretary 4104... Appointment of a man as Secretary 4104...
Registry Oct 25, 2010 Annual return Annual return
Registry Jul 1, 2010 Return of allotment of shares Return of allotment of shares
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Dec 11, 2009 Annual return Annual return
Registry Jul 25, 2009 Auditor's letter of resignation Auditor's letter of resignation
Financials May 5, 2009 Annual accounts Annual accounts
Registry Feb 11, 2009 Annual return Annual return
Registry May 20, 2008 Appointment of a man as Director Appointment of a man as Director
Financials May 1, 2008 Annual accounts Annual accounts
Registry Apr 21, 2008 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 15, 2008 Resignation of a director Resignation of a director
Registry Jan 15, 2008 Resignation of a director 4104... Resignation of a director 4104...
Registry Dec 4, 2007 Annual return Annual return
Registry Nov 28, 2007 Resignation of 2 people: one Accountant, one General Manager Md and one Director (a man) Resignation of 2 people: one Accountant, one General Manager Md and one Director (a man)
Financials May 3, 2007 Annual accounts Annual accounts
Registry Oct 13, 2006 Annual return Annual return
Financials May 5, 2006 Annual accounts Annual accounts
Registry Oct 18, 2005 Annual return Annual return
Registry Jun 9, 2005 Appointment of a director Appointment of a director
Registry Jun 1, 2005 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry May 27, 2005 Resignation of a director Resignation of a director
Financials May 5, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Dec 2, 2004 Annual return Annual return
Registry Jul 14, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 5, 2004 Annual accounts Annual accounts
Registry Oct 8, 2003 Annual return Annual return
Financials Jun 27, 2003 Annual accounts Annual accounts
Financials May 6, 2003 Annual accounts 4104... Annual accounts 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4104... Declaration of satisfaction in full or in part of a mortgage or charge 4104...
Registry Oct 25, 2002 Annual return Annual return
Registry Aug 19, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 19, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 19, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 1, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 19, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2001 Annual return Annual return
Financials Jul 7, 2001 Annual accounts Annual accounts
Financials Jul 7, 2001 Annual accounts 4104... Annual accounts 4104...
Registry Jan 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 2000 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 11, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 30, 2000 Annual return Annual return
Registry Jun 26, 2000 Resignation of a director Resignation of a director
Registry Mar 31, 2000 Resignation of one Sales And Marketing Director and one Director (a man) Resignation of one Sales And Marketing Director and one Director (a man)
Registry Dec 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 10, 1999 Annual return Annual return
Registry Dec 2, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 17, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 17, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 3, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 3, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 23, 1999 Resignation of a director Resignation of a director
Registry Aug 23, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 23, 1999 Resignation of a director Resignation of a director
Registry Aug 23, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 23, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 23, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 28, 1999 Director powers Director powers
Registry Jun 30, 1999 Annual return Annual return
Registry Jun 30, 1999 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jun 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1999 Appointment of a director Appointment of a director
Registry May 19, 1999 Appointment of a director 4104... Appointment of a director 4104...
Registry May 13, 1999 Two appointments: 2 men Two appointments: 2 men
Financials May 4, 1999 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)