DDA FIRE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MISS CARRIE-ANNE DEANE

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR SIMON DEANE

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

19/03/1219 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/05/116 May 2011 COMPANY NAME CHANGED DAVID DEANE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

19/04/1119 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 18C BUCKINGHAM AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4QB

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DEANE / 25/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE DEANE / 25/03/2011

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DEANE / 22/01/2010

View Document

05/03/105 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 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