- Company Overview for D D C HOLDINGS (ESSEX) LIMITED (06013562)
- Filing history for D D C HOLDINGS (ESSEX) LIMITED (06013562)
- People for D D C HOLDINGS (ESSEX) LIMITED (06013562)
- More for D D C HOLDINGS (ESSEX) LIMITED (06013562)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 6 January 2021 | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
22 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
13 Nov 2019 | PSC04 | Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Derek Sidney Doy as a person with significant control on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Andrew John Doy as a person with significant control on 11 November 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Andrew John Doy as a person with significant control on 9 January 2019 | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |