D & D PAINTERS AND DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Cessation of D & D Decorating Services Limited as a person with significant control on 2023-10-13

View Document

25/04/2525 April 2025 Notification of Christopher Malcolm Daddy as a person with significant control on 2023-10-13

View Document

25/04/2525 April 2025 Notification of Marie Bernadette Daddy as a person with significant control on 2023-10-16

View Document

25/04/2525 April 2025 Notification of Malcolm John Daddy as a person with significant control on 2023-10-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Change of details for D & D Decorating Services Limited as a person with significant control on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/04/2312 April 2023 Notification of D & D Decorating Services Limited as a person with significant control on 2023-04-10

View Document

12/04/2312 April 2023 Cessation of Christopher Malcolm Daddy as a person with significant control on 2023-04-10

View Document

12/04/2312 April 2023 Cessation of Malcolm John Daddy as a person with significant control on 2023-04-10

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/02/1826 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055909760003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED D & D PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DADDY / 23/05/2013

View Document

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DADDY / 01/10/2009

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DADDY / 01/10/2009

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 7 ACORN WAY JENNY BROUGH LANE HESSLE EAST YORKSHIRE HU13 0TB UNITED KINGDOM

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: C/O MARTIN FISH & CO OWEN AVENUE, PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 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