DADDLEBROOK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mrs Michelle Pia L'huillier as a person with significant control on 2025-08-01

View Document

07/08/257 August 2025 NewRegistered office address changed from C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom to 1st Floor Unit 4 Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 1st Floor Unit 4 Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS England to 1st Floor Unit 4 Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Jelle De Jong on 2025-08-01

View Document

07/08/257 August 2025 NewDirector's details changed for Mrs Michelle Pia L'huillier on 2025-08-01

View Document

07/08/257 August 2025 NewChange of details for Mr Jelle De Jong as a person with significant control on 2025-08-01

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Change of details for Mr Jelle De Jong as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Jelle De Jong on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mrs Michelle Pia L'huillier as a person with significant control on 2023-10-30

View Document

07/11/237 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Michelle Pia L'huillier on 2023-11-07

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/07/2324 July 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

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 3.21 1110 GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND

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 10/10/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 114 PARK ROYAL BUSINES 19-21 PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O AG TAX LIMITED 7TH FLOOR, MINSTER HOUSE 42 MINCING LANE LONDON EC3R 7AE ENGLAND

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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