D & D ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Satisfaction of charge 053686040004 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 053686040003 in full

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

01/09/231 September 2023 Change of details for Mr David John Ruggles as a person with significant control on 2023-09-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 ADOPT ARTICLES 18/12/2019

View Document

30/12/1930 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 08/03/19 STATEMENT OF CAPITAL GBP 1190

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 ADOPT ARTICLES 23/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053686040004

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 ADOPT ARTICLES 08/08/2016

View Document

04/04/164 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM CHASE SIDE NURSERY SCHOOL LANE GREAT LEIGHS ESSEX CM3 1NL

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUGGLES / 25/02/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053686040003

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUGGLES / 18/03/2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DARREN MINTER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MINTER

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MINTER / 17/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RUGGLES / 17/02/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: UNIT 30 RIFLE HILL WORKS RIFLE HILL BRAINTREE ESSEX CM7 1EN

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 22 MEADOW ROAD, RETTENDON CHELMSFORD ESSEX CM3 8DU

View Document

17/02/0517 February 2005 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