I.D.D.C. LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to Fiscal House 367 London Road Camberley Surrey GU15 3HQ on 2023-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BARRY COULDREY / 07/09/2017

View Document

01/08/171 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

20/02/1620 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MRS LESLEY COULDREY

View Document

23/03/1523 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA NEWMAN

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH COULDREY

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

11/06/1311 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/02/125 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/02/1113 February 2011 SAIL ADDRESS CHANGED FROM: UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY UNITED KINGDOM

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA COULDREY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PETER COULDREY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARRY COULDREY / 10/03/2010

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/06/0913 June 2009 DIRECTOR APPOINTED SCOTT BARRY COULDREY

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/02/06; NO CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: FAIRVIEW 23 THE MOORINGS HINDHEAD SURREY GU26 6SD

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 £ IC 20100/13065 30/07/03 £ SR 7035@1=7035

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/08/039 August 2003 RE MARKET PURCHASE 7035 30/07/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 21,BROAD STREET WEST END WOKING SURREY GU24 9NL

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/01/968 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/02/9414 February 1994 Accounts for a small company made up to 1993-04-30

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/04/9315 April 1993 Full accounts made up to 1992-04-30

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/02/925 February 1992 Full accounts made up to 1991-04-30

View Document

05/02/925 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992

View Document

26/04/9126 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 Full accounts made up to 1990-04-30

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 Resolutions

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 18/04/90

View Document

24/04/9024 April 1990 £ NC 100/20100 18/04/

View Document

23/02/9023 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

23/02/9023 February 1990

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

23/02/8923 February 1989 ALTER MEM AND ARTS 060289

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/02/891 February 1989 Incorporation

View Document

01/02/891 February 1989 Incorporation

View Document

01/02/891 February 1989 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