DDB ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Change of details for Mr Duncan Aaron James Greenhalgh as a person with significant control on 2016-07-01 |
29/11/2129 November 2021 | Change of details for Mr Darren Barry Clive Greenhalgh as a person with significant control on 2016-07-01 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREENHALGH / 17/12/2015 |
17/12/1517 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 29 November 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/12/1220 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
03/01/123 January 2012 | Annual return made up to 29 November 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREENHALGH / 30/11/2009 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
09/12/099 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GREENHALGH / 28/11/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREENHALGH / 28/11/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN GREENHALGH / 28/11/2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DARREN GREENHALGH / 28/11/2009 |
06/01/096 January 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD ASHTON PRESTON LANCASHIRE PR2 2DX |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/12/055 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/03/0411 March 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 416 BLACKPOOL ROAD ASHTON PRESTON LANCASHIRE PR2 2DX |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
07/12/027 December 2002 | SECRETARY RESIGNED |
07/12/027 December 2002 | DIRECTOR RESIGNED |
07/12/027 December 2002 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
29/11/0229 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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