DD PRODUCTS AND SERVICES LTD

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Andrew James Gawman as a director on 2025-07-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

17/05/2417 May 2024 Full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Andrew James Gawman as a director on 2024-02-05

View Document

19/12/2319 December 2023 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

03/10/233 October 2023 Termination of appointment of Benjamin William Goodger as a director on 2023-09-29

View Document

11/04/2311 April 2023 Termination of appointment of Jamie Nicholas Murray Wells as a director on 2023-04-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

10/03/2310 March 2023 Appointment of Mrs Samantha Tyrer as a director on 2023-03-06

View Document

10/03/2310 March 2023 Termination of appointment of Gervase Paul Adams as a director on 2023-03-01

View Document

28/02/2328 February 2023 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Registration of charge 011966760011, created on 2022-10-21

View Document

14/10/2214 October 2022 Satisfaction of charge 011966760010 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 011966760009 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 011966760008 in full

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

04/03/224 March 2022 Satisfaction of charge 011966760006 in full

View Document

10/01/2210 January 2022 Change of details for Hm Logistics Limited as a person with significant control on 2020-01-20

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MISS JOHANNA ELIZABETH DEASON

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED BILLERICAY DENTAL SUPPLY CO. LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM GOODGER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHEATSTONE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GERVASE PAUL ADAMS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN BONNAVION

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR TOM RIALL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCICLUNA

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011966760005

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011966760006

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLS

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VOLK

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011966760005

View Document

10/04/1510 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

07/05/147 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/141 May 2014 ADOPT ARTICLES 17/04/2014

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 17/03/13 FOR FORM AR01

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED ALEXIS STIRLING

View Document

24/04/1424 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, 6 PERRY WAY, WITHAM, ESSEX, CM8 3SX

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ERIC JOHN KUMP

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL O'LEARY

View Document

24/04/1424 April 2014 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 ADOPT ARTICLES 06/08/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLS

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK NICHOLLS

View Document

15/04/1315 April 2013 17/03/13 NO CHANGES

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHEATSTONE / 06/09/2011

View Document

11/07/1111 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 COMPANY BUSINESS 18/06/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT O'LEARY / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHEATSTONE / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ARTHUR MILLS / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT O'LEARY / 17/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID VOLK / 17/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NICHOLLS / 17/03/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL O'LEARY / 01/01/2008

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 97 CHAPEL ST, BILLERICAY, ESSEX, CM12 9LR

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 20/03/92; CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/06/883 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/03/889 March 1988 £ NC 100/50000

View Document

09/03/889 March 1988 WD 01/02/88 AD 07/01/88--------- £ SI 49900@1=49900 £ IC 55/49955

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED 07/01/88

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 ANNUAL RETURN MADE UP TO 05/06/87

View Document

22/06/7622 June 1976 ANNUAL RETURN MADE UP TO 04/06/76

View Document

16/01/7516 January 1975 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