DDR (RUGBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Notification of Christopher John Deakin as a person with significant control on 2024-02-22

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/09/2325 September 2023 Secretary's details changed for Patricia Denise Deakin on 2023-09-24

View Document

25/09/2325 September 2023 Director's details changed for Patricia Denise Deakin on 2023-09-24

View Document

25/09/2325 September 2023 Director's details changed for Mr Robert Ian Deakin on 2023-09-24

View Document

25/09/2325 September 2023 Change of details for Mr Robert Ian Deakin as a person with significant control on 2021-04-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 91 HIGH STREET YELVERTOFT NORTHAMPTON NN6 6LF

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN DEAKIN / 15/06/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DENISE DEAKIN / 17/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DEAKIN / 15/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN DEAKIN / 15/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DENISE DEAKIN / 15/06/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/01/153 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DENISE DEAKIN / 25/06/2010

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DENISE DEAKIN / 25/06/2010

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DEAKIN / 25/06/2010

View Document

09/01/119 January 2011 REGISTERED OFFICE CHANGED ON 09/01/2011 FROM MANOR FARM HOUSE HIGH STREET YELVERTOFT NORTHAMPTONSHIRE NN6 6LQ

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DENISE DEAKIN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: SHOOTERS LODGE HOLDENBY ROAD, SPRATTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8LF

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 18 HUNTERS LANE RUGBY WARKS CV21 1EA

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED DEAKIN DAVENSET RECTIFIERS LIMIT ED CERTIFICATE ISSUED ON 24/10/97

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED K. H. DEAKIN ENGINEERING SERVICE S LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: 15 MURRAY RD RUGBY

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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