DAVID DEDMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/12/2321 December 2023 Secretary's details changed for Mr Michael John Victor Dedman on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea Essex SS1 1EF on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mary Fiona Dedman as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mr David Percy Frederick Dedman as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr David Percy Frederick Dedman on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mary Fiona Dedman on 2023-12-21

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

06/04/226 April 2022 Notification of David Percy Frederick Dedman as a person with significant control on 2016-04-06

View Document

06/04/226 April 2022 Cessation of David Percy Frederick Dedman as a person with significant control on 2022-04-06

View Document

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

View Accounts

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

08/02/218 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VICTOR DEDMAN / 29/01/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 29/01/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 29/01/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARY FIONA DEDMAN / 29/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

26/10/2026 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 17/03/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MARY FIONA DEDMAN

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MR MICHAEL JOHN VICTOR DEDMAN

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEDMAN

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERCY FREDERICK DEDMAN / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 16/03/2012

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERCY FREDERICK DEDMAN / 18/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEDMAN / 18/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 09/11/04

View Document

21/12/0421 December 2004 £ NC 1000/2000 09/11/0

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED FREDERICK LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 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