Z.D.P. LIMITED
Status | ACTIVE |
Company No. | 03817529 |
Category | Private Limited Company |
Incorporated | 02 Aug 1999 |
Age | 24 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
Z.D.P. LIMITED is an active private limited company with number 03817529. It was incorporated 24 years, 11 months, 4 days ago, on 02 August 1999. The company address is 4 Station Terrace 4 Station Terrace, Mid Glamorgan, CF83 1HD.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-26
New date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Capital allotment shares
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-30
Capital : 265 GBP
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Change account reference date company previous shortened
Date: 24 Sep 2021
Action Date: 26 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-27
New date: 2020-09-26
Documents
Change account reference date company previous shortened
Date: 24 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-28
New date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mrs Kathryn Sarah Short
Documents
Change person secretary company with change date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-01
Officer name: Mrs Kathryn Sarah Short
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Mortgage satisfy charge full
Date: 28 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Change account reference date company previous shortened
Date: 20 Sep 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2017-09-28
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Change account reference date company previous shortened
Date: 25 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Change account reference date company current shortened
Date: 22 Jun 2018
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Change account reference date company previous extended
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-29
New date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Conway
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 31 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Mrs Kathryn Sarah Short
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Davis
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs kathryn sarah short
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david davis
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: 76C cardiff road, caerphilly, CF83 1JR
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/06/07
Documents
Legacy
Date: 20 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06-01/06/06 £ si 50@1
Documents
Legacy
Date: 20 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05-01/11/05 £ si 133@1
Documents
Legacy
Date: 20 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05-01/11/05 £ si 50@1
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 10@1=10 £ ic 327/337
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 210@1=210 £ ic 117/327
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Legacy
Date: 20 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Accounts with accounts type small
Date: 29 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 May 2001
Category: Address
Type: 287
Description: Registered office changed on 14/05/01 from: lawrence house clive street, caerphilly, mid glamorgan CF83 1GE
Documents
Legacy
Date: 14 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/04/01--------- £ si 10@1=10 £ ic 101/111
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/07/00--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/10/00
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: hafod y bryn, 24 pentwyn isaf, caerphilly, mid glamorgan CF83 2NR
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALTON PROPERTY MANAGEMENT LIMITED
27 LOMBARD STREET,LICHFIELD,WS13 6DP
Number: | 00644625 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER DOUGLAS TAYLOR LIMITED
LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 00563867 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MOORLOUGH ROAD,STRABANE,BT82 0ER
Number: | NI029533 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ALEXANDER PARTNERSHIP, 18,TENBY,SA70 7HD
Number: | 09219977 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HEOL MAELOR,WREXHAM,LL11 3LT
Number: | 08921619 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 08669543 |
Status: | ACTIVE |
Category: | Private Limited Company |