D. & D. ENGINEERING (HULL) 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 Total exemption full accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Declaration of solvency

View Document

10/02/2410 February 2024 Registered office address changed from Stockholm Road Hull East Yorkshire HU7 0XW to First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2024-02-10

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

10/02/2410 February 2024 Resolutions

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

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 Director's details changed for Mark Gordon Robinson on 2023-11-20

View Document

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

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

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

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Alan Bayston as a director on 2022-05-17

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

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 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

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, 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 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

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

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ALAN BAYSTON

View Document

03/11/143 November 2014 Annual return made up to 29 September 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

04/10/134 October 2013 Annual return made up to 29 September 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

02/10/122 October 2012 Annual return made up to 29 September 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

14/02/1214 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

14/02/1214 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

14/02/1214 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

28/10/1128 October 2011 29/09/11 NO CHANGES

View Document

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

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/10/0926 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROBINSON

View Document

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

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; 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

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

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

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/0521 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/9922 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9722 September 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: UNIT B7 KINGSTON WAY STOCKHOLM ROAD HULL.HU7 0XW

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

22/10/9422 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 COMPANY NAME CHANGED D & D (HULL) LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: UNIT B 5, KINGSTON WAY SUTTON FIELDS HULL N. HUMBERSIDE HU8 0XW

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

17/04/9017 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/88

View Document

15/09/8815 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/09/8814 September 1988 £ NC 100/1000

View Document

14/09/8814 September 1988 WD 25/08/88 AD 19/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

12/09/8812 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 12 HAMILTON DRIVE BARRA CLOSE SUTTON KINGSTON UPON HULL HUMBERSIDE

View Document

25/09/8725 September 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

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