D & D ENGINEERING (HOLDINGS) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-02-04

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Registered office address changed from Stockholm Road Hull HU7 0XW to First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2024-02-14

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Declaration of solvency

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Appointment of Mr Samuel Thomas Robinson as a director on 2023-11-01

View Document

19/01/2419 January 2024 Change of details for Mr Mark Gordon Robinson as a person with significant control on 2023-11-20

View Document

18/01/2418 January 2024 Notification of Karen Elaine Robinson as a person with significant control on 2023-11-20

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

15/01/2415 January 2024 Secretary's details changed for Mrs Karen Elaine Robinson on 2023-11-20

View Document

15/01/2415 January 2024 Change of details for Mr Mark Gordon Robinson as a person with significant control on 2023-11-20

View Document

15/01/2415 January 2024 Director's details changed for Mark Gordon Robinson on 2023-11-20

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/05/2217 May 2022 Director's details changed for Mark Gordon Robinson on 2022-05-17

View Document

17/05/2217 May 2022 Secretary's details changed for Mrs Karen Elaine Robinson on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Mark Gordon Robinson as a person with significant control on 2022-05-17

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON ROBINSON

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MRS KAREN ELAINE ROBINSON

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 GBP IC 400/299 02/06/09 GBP SR 101@1=101

View Document

12/06/0912 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SHARES AGREEMENT OTC

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED ROLCO 202 LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 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