D & D PROTECTION ENGINEERING LTD

Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Philippe Ricoux on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Francis Dupont as a person with significant control on 2025-06-03

View Document

02/06/252 June 2025 Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr Philippe Ricoux on 2024-04-04

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS DUPONT / 06/04/2016

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS DUPONT / 21/02/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS DUPONT / 16/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE RICOUX / 09/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE RICOUX / 28/03/2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR PHILIPPE RICOUX

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DUPONT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED D&D INGINEERING LTD CERTIFICATE ISSUED ON 16/07/13

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUPONT FRANCIS / 16/07/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY DIJOUX ERIC

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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