D&J PP LTD

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mrs Joanne Fidler on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mrs Joanne Fidler as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr David Fidler as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr David Fidler on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mrs Joanne Fidler on 2023-09-11

View Document

07/09/237 September 2023 Registered office address changed from 7 Greenbank Avenue Heaton Mersey Stockport SK4 3BU England to Torevell Dent Limited Hope Park Trevor Foster Way Bradford BD5 8HH on 2023-09-07

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FIDLER / 04/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE FIDLER / 04/11/2020

View Document

23/11/2023 November 2020 CURREXT FROM 30/11/2020 TO 28/02/2021

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FIDLER / 04/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FIDLER / 04/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FIDLER / 04/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM FIRST FLOOR 76-80 HEATON MOOR ROAD STOCKPORT SK4 4NZ ENGLAND

View Document

28/11/1928 November 2019 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