DDB PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

16/12/2416 December 2024 Satisfaction of charge 097732070001 in full

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Registered office address changed from 9a Langdale Road Barnsley South Yorkshire S71 1AF England to Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 2023-02-21

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/05/2015 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

14/06/1914 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BIRKIN

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BIRKIN

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097732070001

View Document

26/01/1626 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 500

View Document

14/01/1614 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 200

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS DEBORAH BIRKIN

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