DD BROTHERS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Liquidators' statement of receipts and payments to 2025-07-21

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Registered office address changed from 46-47 the Strand Walmer Deal CT14 7DX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-07-26

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIEN DERRICK

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 1 NORLAND PLACE HOLLAND PARK LONDON W11 4QG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MR DAMIEN DEE DERRICK

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DEE DERRICK

View Document

09/02/189 February 2018 CESSATION OF ANETE VIGNERE AS A PSC

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DAVID DEE DERRICK

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANETE VIGNERE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETE VIGNERE

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED PARK CITY PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

12/09/1712 September 2017 CESSATION OF PRATEEK SRIVASTAVA AS A PSC

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR PRATEEK SRIVASTAVA

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MS ANETE VIGNERE

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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