Advanced company searchLink opens in new window

D.& D.AUTOMOBILE ENGINEERS LIMITED

Company number 01033731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Jul 2019 AD01 Registered office address changed from 72 Grove Road Chertsey KT16 9DJ England to 201 Pooley Green Road Egham TW20 8AR on 4 July 2019
13 Feb 2019 AD01 Registered office address changed from 201 Pooley Green Road Egham TW20 8AR England to 72 Grove Road Chertsey KT16 9DJ on 13 February 2019
13 Feb 2019 AA Micro company accounts made up to 31 March 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
13 Sep 2017 PSC07 Cessation of Jose Manuel Muino as a person with significant control on 3 July 2017
13 Sep 2017 PSC07 Cessation of Timothy Varndell as a person with significant control on 3 July 2017
25 Aug 2017 PSC01 Notification of Timothy Varndell as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of Jose Muino as a person with significant control on 6 April 2016
25 Aug 2017 TM02 Termination of appointment of Kings Mill Practice Ltd as a secretary on 31 May 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 AD01 Registered office address changed from 72 Grove Road Chertsey Surrey KT16 9DJ England to 201 Pooley Green Road Egham TW20 8AR on 21 November 2016