DDR DECORATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Notification of Tracey Anne Rees as a person with significant control on 2019-01-19 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
19/10/2219 October 2022 | Registered office address changed from 63 London Road Wembley Middlesex HA9 7ET to 42 Sunnyside Avenue Minster on Sea Sheerness ME12 2EN on 2022-10-19 |
23/09/2223 September 2022 | Registered office address changed from 42 Sunnyside Avenue Minster on Sea Sheerness ME12 2EN England to 63 London Road Wembley Middlesex HA9 7ET on 2022-09-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THAMES HOUSE 2ND FLOOR 3 WELLINGTON STREET LONDON SE18 6NY |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
19/12/1719 December 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 2 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DEREK REES / 10/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O SUITE 235, ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
12/06/1212 June 2012 | COMPANY NAME CHANGED DDR BUILDERS LIMITED CERTIFICATE ISSUED ON 12/06/12 |
16/05/1216 May 2012 | COMPANY NAME CHANGED DDR DECORATORS LIMITED CERTIFICATE ISSUED ON 16/05/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/12/115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
16/08/1116 August 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 64 ZANGWILL ROAD BLACKHEATH SE3 8EU UNITED KINGDOM |
17/05/1117 May 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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