D & D GRAPHIC ENGINEERS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Cessation of Patricia Blakeley as a person with significant control on 2023-02-14

View Document

14/11/2414 November 2024 Notification of Patricia Blakeley as a person with significant control on 2021-10-03

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Cessation of David Blakeley as a person with significant control on 2021-10-03

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

16/07/2416 July 2024 Notification of Dominic Blakeley as a person with significant control on 2021-05-07

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2021-06-26

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2022-06-26

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

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

View Accounts

25/10/2325 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

29/06/2229 June 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

21/06/2121 June 2021 Appointment of Mr Dominic Blakeley as a director on 2021-05-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CURREXT FROM 30/09/2019 TO 31/01/2020

View Document

03/10/193 October 2019 ADOPT ARTICLES 15/08/2019

View Document

30/09/1930 September 2019 15/08/19 STATEMENT OF CAPITAL GBP 21080

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025184260011

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN ROSS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BLAKELEY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY / 01/06/2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROSS / 01/06/2015

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BLAKELEY / 01/06/2015

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROSS / 13/11/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD HD1 2EW

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE SHORTENED FROM 01/10/02 TO 30/09/02

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

20/09/9420 September 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92

View Document

02/07/922 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 04/07/90

View Document

16/08/9016 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 COMPANY NAME CHANGED MARKSOLAR LIMITED CERTIFICATE ISSUED ON 14/08/90

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 02/08/90

View Document

04/07/904 July 1990 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