D D STRUCTURES LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Secretary's details changed for Janet Chalk on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr David Ian John Chalk as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for David Ian John Chalk on 2021-12-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN JOHN CHALK / 23/02/2018

View Document

15/12/1715 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JANET CHALK / 02/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOHN CHALK / 02/03/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET CHALK / 24/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOHN CHALK / 24/07/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOHN CHALK / 09/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 1 WILLOW CLOSE, FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LH

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 99 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0AU

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4 GRAHAM DRIVE BOOKER HIGH WYCOMBE HP12 4DX

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 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