Advanced company searchLink opens in new window

DDB VENTURES LIMITED

Company number 06749184

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)
03 Dec 2014 CH03 Secretary's details changed for Mrs Denise Anne Bailey on 10 September 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 Nov 2013 AD03 Register(s) moved to registered inspection location
27 Nov 2013 AD02 Register inspection address has been changed from C/O Barker & Co Street Ashton Farm House Street Ashton Street Ashton Rugby Warwickshire CV23 0PH United Kingdom
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Nov 2012 AD04 Register(s) moved to registered office address
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Nov 2011 AD02 Register inspection address has been changed from C/O Barker & Co Street Ashton Farmhouse Street Ashton Street Ashton Rugby Warwickshire CV23 0PH England
30 Nov 2011 AD03 Register(s) moved to registered inspection location
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
25 Nov 2010 AD04 Register(s) moved to registered office address
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AD02 Register inspection address has been changed
17 Dec 2009 CH01 Director's details changed for Mrs Denise Anne Bailey on 14 November 2009
17 Dec 2009 CH01 Director's details changed for David Clifford Bailey on 14 November 2009
17 Dec 2009 CH03 Secretary's details changed for Denise Anne Bailey on 14 November 2009
07 Feb 2009 287 Registered office changed on 07/02/2009 from wharf lodge 112 mansfield road derby DE1 3RA
07 Feb 2009 288a Director appointed david clifford bailey