DHD KETTERING LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Notification of Joule Group Limited as a person with significant control on 2017-12-29

View Document

28/04/2328 April 2023 Cessation of Robert Kwik as a person with significant control on 2017-12-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on 2021-10-15

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/04/1911 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED RONAN GINNELL

View Document

18/01/1818 January 2018 CESSATION OF RICHARD CHARLES MARSDEN AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KWIK

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED IAN BARRETT

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 CURRSHO FROM 30/04/2015 TO 28/02/2015

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR RICHARD CHARLES MARSDEN

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/05/1312 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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