DD PRODUCTS AND SERVICES LTD

01196676
6 PERRY WAY WITHAM ENGLAND CM8 3SX

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Change of particulars for director (Mrs Samantha Tyrer) 2 Buy now
17 May 2024 accounts Annual Accounts 34 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2024 officers Appointment of director (Mr Andrew James Gawman) 2 Buy now
19 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Oct 2023 officers Termination of appointment of director (Benjamin William Goodger) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Jamie Nicholas Murray Wells) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 officers Appointment of director (Mrs Samantha Tyrer) 2 Buy now
10 Mar 2023 officers Termination of appointment of director (Gervase Paul Adams) 1 Buy now
28 Feb 2023 accounts Annual Accounts 30 Buy now
25 Oct 2022 mortgage Registration of a charge 56 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 mortgage Registration of a charge 48 Buy now
20 Jul 2022 mortgage Registration of a charge 48 Buy now
20 Jul 2022 mortgage Registration of a charge 45 Buy now
16 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Nilesh Kundanlal Pandya) 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Tom Riall) 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2022 accounts Annual Accounts 28 Buy now
02 Nov 2021 officers Change of particulars for director (Mr Nilesh Kundanlal Pandya) 2 Buy now
07 Sep 2021 accounts Annual Accounts 27 Buy now
05 Sep 2021 incorporation Memorandum Articles 31 Buy now
31 Aug 2021 mortgage Registration of a charge 37 Buy now
28 Aug 2021 resolution Resolution 3 Buy now
06 May 2021 officers Change of particulars for director (Mr Tom Riall) 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Appointment of director (Mr Nilesh Kundanlal Pandya) 2 Buy now
28 Oct 2020 officers Appointment of director (Mr James Murray Wells) 2 Buy now
21 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2020 officers Appointment of secretary (Miss Johanna Elizabeth Deason) 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
29 Jan 2020 resolution Resolution 3 Buy now
31 Dec 2019 accounts Annual Accounts 24 Buy now
14 Aug 2019 officers Appointment of director (Mr Benjamin William Goodger) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 23 Buy now
31 Oct 2018 officers Termination of appointment of director (Mark Wheatstone) 1 Buy now
09 Oct 2018 officers Appointment of director (Mr Gervase Paul Adams) 2 Buy now
31 May 2018 officers Termination of appointment of director (Robert Mark Stephenson) 1 Buy now
09 May 2018 officers Termination of appointment of director (Jean Michel Claude Bonnavion) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 21 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
09 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
09 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
26 May 2017 officers Appointment of director (Mr Tom Riall) 3 Buy now
26 May 2017 officers Termination of appointment of director (Terence Joseph Scicluna) 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 27 Buy now
19 Oct 2016 officers Termination of appointment of director (Eric John Kump) 1 Buy now
19 Oct 2016 officers Termination of appointment of director (Alex George Stirling) 1 Buy now
19 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2016 mortgage Registration of a charge 82 Buy now
13 Apr 2016 annual-return Annual Return 11 Buy now
05 Apr 2016 officers Termination of appointment of director (Martin Arthur Mills) 1 Buy now
06 Jan 2016 accounts Annual Accounts 21 Buy now
17 Dec 2015 officers Termination of appointment of director (Michael David Volk) 1 Buy now
12 May 2015 officers Appointment of director (Mr Robert Mark Stephenson) 2 Buy now
07 May 2015 mortgage Registration of a charge 18 Buy now
10 Apr 2015 annual-return Annual Return 9 Buy now
26 Nov 2014 officers Termination of appointment of director (Paul Vincent O'leary) 1 Buy now
12 Nov 2014 officers Appointment of secretary (Mr William Henry Mark Robson) 2 Buy now
11 Nov 2014 officers Termination of appointment of secretary (Elizabeth Mcdonald) 1 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 18 Buy now
01 May 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
01 May 2014 resolution Resolution 30 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
25 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
24 Apr 2014 officers Appointment of director (Mr Eric John Kump) 2 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2014 officers Appointment of director (Alexis Stirling) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Terence Joseph Scicluna) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Mark Henry William Robson) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Jean Michel Claude Bonnavion) 2 Buy now
24 Apr 2014 officers Appointment of secretary (Elizabeth Mcdonald) 2 Buy now
24 Apr 2014 officers Termination of appointment of secretary (Paul O'leary) 1 Buy now
24 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2014 accounts Annual Accounts 18 Buy now
13 Aug 2013 resolution Resolution 15 Buy now
10 May 2013 officers Termination of appointment of director (Gordon Mills) 2 Buy now
07 May 2013 officers Termination of appointment of director (Derek Nicholls) 1 Buy now
15 Apr 2013 annual-return Annual Return 10 Buy now
19 Dec 2012 accounts Annual Accounts 17 Buy now
11 Apr 2012 annual-return Annual Return 9 Buy now
02 Dec 2011 accounts Annual Accounts 17 Buy now
17 Oct 2011 officers Change of particulars for director (Mark Wheatstone) 2 Buy now
11 Jul 2011 annual-return Annual Return 9 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now