D & D ELITE PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Secretary's details changed for Mrs Christie Longstaff on 2022-11-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 29 ST GEORGES TERRACE EAST BOLDON TYNE AND WEAR NE36 0LU ENGLAND

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN LONGSTAFF / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LONGSTAFF / 08/12/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE STEWART

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 131 BEDE BURN ROAD JARROW TYNE AND WEAR NE32 5AZ ENGLAND

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 1 OSWALD TERRACE WEST SUNDERLAND TYNE AND WEAR SR5 3BH

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 131 BEDE BURN ROAD JARROW TYNE AND WEAR NE32 5AZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 SECRETARY APPOINTED MRS CHRISTIE LONGSTAFF

View Document

12/02/1412 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JONATHAN YOUNG

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 1 GREEN LANE INDUSTRIAL ESTATE PELAW GATESHEAD TYNE AND WEAR NE10 0UW ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE ECO CENTRE WINDMILL WAY HEBBURN TYNE AND WEAR ENGLAND NE31 1SR UNITED KINGDOM

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM COWAN

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 131 BEDE BURN ROAD JARROW TYNE AND WEAR NE32 5AZ ENGLAND

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR CALLUM COWAN

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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