DIRECT DIY DISTRIBUTORS (3D) LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON BAKAL

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
27 MASCALLS LANE
BRENTWOOD
ESSEX
CM14 5LR

View Document

07/11/157 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 13/10/12 STATEMENT OF CAPITAL GBP 5

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
27 SOWREY AVENUE
RAINHAM
ESSEX
RM13 7LX

View Document

10/12/1210 December 2012 13/10/12 STATEMENT OF CAPITAL GBP 5

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 28/10/12 STATEMENT OF CAPITAL GBP 5

View Document

30/10/1230 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TERENCE ANTONY BAKAL / 26/10/2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA BAKAL

View Document

26/10/1226 October 2012 SAIL ADDRESS CREATED

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2010

View Document

04/01/114 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 5

View Document

06/01/106 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD BAKAL / 04/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 C/O CARLTON BAKER CLARKE GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: G OFFICE CHANGED 21/11/00 130 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6EU

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/01/9925 January 1999 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 C/O DAVID ALLAN AND CO 3/4 SENTINEL SQUARE BRENT STREET HENDON LONDON NW4 2EL

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 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