DDR SECURITIES & CO

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES ROSE / 26/11/2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES ROSE / 26/11/2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
22 NEW UPPERTON ROAD
EASTBOURNE
EAST SUSSEX
BN21 1NU

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR TREFOR JENKINS

View Document

15/05/1215 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JENKINS / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHARLES ROSE / 31/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/085 November 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/11/085 November 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/11/085 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/085 November 2008 REREG LTD TO UNLTD; RES02 PASS DATE:05/11/2008

View Document

05/11/085 November 2008 CERTIFICATE FOR RE-REG LIMITED TO UNLIMITED

View Document

05/11/085 November 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/10/0813 October 2008 SECRETARY APPOINTED DOUGLAS CHARLES ROSE

View Document

13/10/0813 October 2008 SECRETARY RESIGNED MIDTEC PRODUCTS LLP

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED TREFOR JENKINS

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: WEALD EDGE LITTLE LONDON ROAD, HORAM HEATHFIELD EAST SUSSEX TN21 0BL

View Document

23/05/0623 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED THE CREST DYNAMICS GROUP LIMITED CERTIFICATE ISSUED ON 23/07/03; RESOLUTION PASSED ON 18/07/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 3-5 CLAIR ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DP

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 S366A DISP HOLDING AGM 10/11/00 S252 DISP LAYING ACC 10/11/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED CROYDON ENTERPRISE AGENCY LIMITE D CERTIFICATE ISSUED ON 17/11/00; RESOLUTION PASSED ON 31/10/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/07/00

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/05/9813 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 EXEMPTION FROM APPOINTING AUDITORS 17/04/96

View Document

17/08/9517 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 09/09/86; 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