D & A NOMINEES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29

View Document

10/06/2510 June 2025 Director's details changed for Christopher Brian Axford on 2025-06-10

View Document

10/06/2510 June 2025 Secretary's details changed for Paul Roy Campbell on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Paul Roy Campbell on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Stephen Frank Ronaldson on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Ms Karen Elaine Chapman on 2025-06-10

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Appointment of Stephen Frank Ronaldson as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Christopher Brian Axford as a director on 2023-01-12

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Christopher Toby Stroh as a director on 2021-10-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MIDDLETON LINDSLEY / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERARD MONKCOM / 31/07/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 26/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELAINE CHAPMAN / 26/07/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/05/1624 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY STROH / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERARD MONKCOM / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELAINE CHAPMAN / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MIDDLETON LINDSLEY / 18/05/2015

View Document

13/01/1513 January 2015 DORMANT 22/12/2014

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED SUZANNE MIDDLETON LINDSLEY

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021899150001

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 DORMANT RES 22/04/2013

View Document

04/01/134 January 2013 DORMANT RES 21/12/2012

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 FILING OF DORMANT ACCOUNTS 15/12/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011

View Document

17/06/1117 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/02/104 February 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 06/08/2009

View Document

16/05/0916 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O DRUCE & ATTLEE SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 EXEMPTION FROM APPOINTING AUDITORS 24/12/99

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 EXEMPTION FROM APPOINTING AUDITORS 12/12/96

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ADOPT MEM AND ARTS 21/11/94

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 S369(4) SHT NOTICE MEET 29/10/91

View Document

06/11/916 November 1991 EXEMPTION FROM APPOINTING AUDITORS 29/10/91

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91

View Document

02/10/902 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/05/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 S366A 06/08/90

View Document

30/05/8930 May 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 EXEMPTION FROM APPOINTING AUDITORS 060389

View Document

06/11/876 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company