D & D VEHICLE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/03/2510 March 2025 | Termination of appointment of David Anderson Reid as a director on 2024-03-06 |
| 10/03/2510 March 2025 | Cessation of David Anderson Reid as a person with significant control on 2024-03-06 |
| 10/03/2510 March 2025 | Notification of Claire Orwin as a person with significant control on 2024-03-06 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 10/03/2510 March 2025 | Termination of appointment of David Anderson Reid as a secretary on 2024-03-06 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 25/07/1725 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ORWIN / 01/01/2010 |
| 11/03/1011 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID / 01/01/2010 |
| 11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID REID / 01/01/2010 |
| 21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 26/12/0826 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 43 BRENDEN AVENUE SOMERCOTES ALFRETON DERBYSHIRE DE55 4JD |
| 04/03/084 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 04/03/084 March 2008 | LOCATION OF DEBENTURE REGISTER |
| 26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
| 14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ |
| 14/03/0614 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/061 March 2006 | SECRETARY RESIGNED |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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