DITTMAN AND MALPAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILLIAM IRWIN MARSHALL / 21/07/2020

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH WILLIAM IRWIN MARSHALL / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY FRANCES MIDDLETON MARSHALL / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR HUGH WILLIAM IRWIN MARSHALL / 21/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 31 PEVERELL AVENUE EAST POUNDBURY DORCHESTER DORSET DT1 3RH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

16/11/1816 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILLIAM IRWIN MARSHALL / 01/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH WILLIAM IRWIN MARSHALL / 01/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 31 PEVERELL AVENUE EAST POUNDBURY DORCHESTER DORSET DT1 3RH ENGLAND

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM HAMBROOK GRANGE CHEESEMANS LANE HAMBROOK CHICHESTER WEST SUSSEX PO18 8UE

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY FRANCES MIDDLETON MARSHALL / 01/12/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0114 March 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9910 March 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 2 EDWARD ROAD DORCHESTER DORSET DT1 2HJ

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9719 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/12/9612 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/964 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 3-4 MALMBURY ROAD DORCHESTER DORSET DG1 1QW

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/12/9415 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 30 SOUTH STREET DORCHESTER DORSET DT1 1DB

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

09/11/889 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 DIRECTOR'S PARTICULARS CHANGED

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