D.D. TRUSTEES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 19/01/2012

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 19/01/2012

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 05/10/15 NO CHANGES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 3 PERRY WAY WITHAM ESSEX CM8 3SX

View Document

13/12/1313 December 2013 05/10/13 NO CHANGES

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

13/12/1213 December 2012 05/10/12 NO CHANGES

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 05/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ARTHUR MILLS / 05/10/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/10/075 October 2007 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