D&D PORTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/02/2514 February 2025 Registered office address changed from Unit 2, Bakersgate Connaught Road Brookwood Woking GU24 0AD England to Unit 2, Bakersgate 299a Connaught Road Brookwood Woking GU24 0AD on 2025-02-14

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Notification of Cameron Care Services Limited as a person with significant control on 2023-01-30

View Document

08/03/248 March 2024 Cessation of Samantha Jane Cameron as a person with significant control on 2023-01-30

View Document

08/03/248 March 2024 Cessation of Craig Alan Cameron as a person with significant control on 2023-01-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Registered office address changed from Caremark Guildford and Woking the Prospect Suite, Pyrford Golf Club Warren Lane Woking Surrey GU22 8XR England to Unit 2, Bakersgate Connaught Road Brookwood Woking GU24 0AD on 2023-07-20

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/01/2331 January 2023 Cessation of Alexander Martin as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Appointment of Mr Craig Alan Cameron as a director on 2023-01-30

View Document

31/01/2331 January 2023 Appointment of Mrs Samantha Jane Cameron as a director on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Notification of Samantha Jane Cameron as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Termination of appointment of Alexander Finlay Ramsay Martin as a director on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Craig Alan Cameron as a person with significant control on 2023-01-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Alexander Finlay Ramsay Martin on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Alexander Martin as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Alexander Finlay Ramsay Martin on 2022-05-16

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM WEBB HOUSE (CAREMARK GUILDFORD AND WOKING) PORTSMOUTH ROAD RIPLEY WOKING GU23 6ER ENGLAND

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR DIANNE YORKE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080089190001

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE YORKE / 24/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS DIANE YORKE

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

04/02/204 February 2020 CESSATION OF DEBORAH RUTH PORTER AS A PSC

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ALEXANDER FINLAY RAMSAY MARTIN

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARTIN

View Document

04/02/204 February 2020 CESSATION OF DAVID ANTHONY PORTER AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PORTER

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER

View Document

10/01/2010 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RUTH PORTER / 01/03/2015

View Document

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

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PORTER / 27/03/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH RUTH PORTER / 27/03/2013

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM MAPLE GROVE DARK LANE BRADFIELD BERKSHIRE RG7 6DH UNITED KINGDOM

View Document

28/03/1228 March 2012 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