(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2023 to Monday 30th January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 21st, May 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 4th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Pattens Yard Nayland Road West Bergholt Colchester CO6 3DG
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 6th January 2015 - new secretary appointed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 6th January 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 22nd May 2014 from C/O Clive Tramontini & Co 15 Bruce House the Street Hatfield Peverel Chelmsford CM3 2DP
filed on: 22nd, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 6th January 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 26th, November 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, November 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 11th, April 2013
| mortgage
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on Thursday 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st March 2013 from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 1st June 2012
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 25th July 2012 from C/O C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 24th July 2012 from 14-15 Craven Street London WC2N 5AD
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 6th January 2012 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 6th January 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, May 2010
| resolution
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st October 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Saturday 31st October 2009
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st October 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th January 2010 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2010
| resolution
|
Free Download
(1 page)
|
(288a) On Thursday 4th June 2009 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2009
| mortgage
|
Free Download
(7 pages)
|
(CERTNM) Company name changed DDL99 LIMITEDcertificate issued on 15/01/09
filed on: 14th, January 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, kent, BR6 6ER, england
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(13 pages)
|
(288a) On Tuesday 6th January 2009 Secretary appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th January 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|