D & A (1859) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Cessation of D & a Nominees Limited as a person with significant control on 2016-04-06

View Document

20/12/2420 December 2024 Director's details changed for Mr Rupert William Kouros Ratcliffe on 2024-12-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

09/05/239 May 2023 Registered office address changed from 30 City Road London EC1Y 2AB to 5th Floor 14 Brook's Mews London London W1K 4DG on 2023-05-09

View Document

18/04/2318 April 2023 Director's details changed for Mr Rupert William Kouros Ratcliffe on 2023-02-22

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mr Anthony Harry Ratcliffe on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Rupert William Kouros Ratcliffe on 2023-03-02

View Document

04/11/224 November 2022 Director's details changed for Mr Anthony Harry Ratcliffe on 2022-11-02

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Termination of appointment of D & a Secretarial Services Limited as a secretary on 2021-09-30

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY RATCLIFFE / 24/10/2019

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR MALCOLM OLIVER BROWN

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR D & A NOMINEES LIMITED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY RATCLIFFE / 15/05/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & A NOMINEES LIMITED

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY RATCLIFFE / 31/01/2017

View Document

29/06/1729 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / D & A NOMINEES LIMITED / 31/01/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1422 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/125 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MONKCOM

View Document

16/05/1116 May 2011 CORPORATE SECRETARY APPOINTED D & A SECRETARIAL SERVICES LIMITED

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED ANTHONY HARRY RATCLIFFE

View Document

26/08/1026 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/08/0216 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/08/9630 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 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