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 - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/04/2525 April 2025 | Cessation of D & D Decorating Services Limited as a person with significant control on 2023-10-13 |
25/04/2525 April 2025 | Notification of Christopher Malcolm Daddy as a person with significant control on 2023-10-13 |
25/04/2525 April 2025 | Notification of Marie Bernadette Daddy as a person with significant control on 2023-10-16 |
25/04/2525 April 2025 | Notification of Malcolm John Daddy as a person with significant control on 2023-10-13 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Change of details for D & D Decorating Services Limited as a person with significant control on 2023-11-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
12/04/2312 April 2023 | Notification of D & D Decorating Services Limited as a person with significant control on 2023-04-10 |
12/04/2312 April 2023 | Cessation of Christopher Malcolm Daddy as a person with significant control on 2023-04-10 |
12/04/2312 April 2023 | Cessation of Malcolm John Daddy as a person with significant control on 2023-04-10 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
14/02/1914 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/02/1826 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055909760003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | COMPANY NAME CHANGED D & D PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/14 |
28/01/1428 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DADDY / 23/05/2013 |
05/11/135 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DADDY / 01/10/2009 |
09/11/109 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DADDY / 01/10/2009 |
09/11/109 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
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 |
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 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
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 |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0624 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0510 November 2005 | NEW SECRETARY APPOINTED |
10/11/0510 November 2005 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
10/11/0510 November 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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