DDR AGENCIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-16

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Change of details for Mr David Daniel Regan as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Daniel Leonard Regan as a person with significant control on 2023-11-28

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

07/07/217 July 2021 Notification of David Regan as a person with significant control on 2016-04-06

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/11/1921 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEONARD REGAN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

12/07/1312 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDSEY REGAN / 01/06/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM UNIT 8 DEVONSHIRE BUSINESS PARK 4 CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1NA

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDSEY REGAN / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEONARD REGAN / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGAN / 01/06/2010

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MRS LYNDSEY REGAN

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET REGAN

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET REGAN

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED D.C.K. JEWELLERY AGENCIES LIMITE D CERTIFICATE ISSUED ON 19/11/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/08/9613 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/08/9511 August 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

18/10/8818 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 36/38 HATTON GARDEN, LONDON EC1

View Document

26/03/8726 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/05/7210 May 1972 Incorporation

View Document

10/05/7210 May 1972 Incorporation

View Document

10/05/7210 May 1972 Incorporation

View Document

10/05/7210 May 1972 Incorporation

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