DITCH OR DATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

10/01/2410 January 2024 Termination of appointment of Jonathan Scott Porter as a secretary on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Jonathan Scott Porter as a director on 2024-01-05

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Helen Margaret Porter as a person with significant control on 2024-01-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 25 Heathfield Place Low Fell Gateshead NE9 5AS England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 2023-01-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM DESIGN WORKS WILLIAM STREET GATESHEAD TYNE AND WEAR NE10 0JP

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PORTER / 02/04/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 02/04/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 02/04/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 09/11/2012

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 09/11/2012

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PORTER / 09/11/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 47 BLUEBELL CLOSE GATESHEAD TYNE AND WEAR NE9 6RH

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET PORTER / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 27/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 76A ATTWOOD TERRACE TUDHOE SPENNYMOOR COUNTY DURHAM DL16 6TE

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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