Advanced company searchLink opens in new window

DAVID DEDMAN LIMITED

Company number 03732604

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
21 Dec 2023 PSC04 Change of details for Mary Fiona Dedman as a person with significant control on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mary Fiona Dedman on 21 December 2023
21 Dec 2023 PSC04 Change of details for Mr David Percy Frederick Dedman as a person with significant control on 21 December 2023
21 Dec 2023 AD01 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Victory House 13 Nelson Street Southend-on-Sea Essex SS1 1EF on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr David Percy Frederick Dedman on 21 December 2023
21 Dec 2023 CH03 Secretary's details changed for Mr Michael John Victor Dedman on 21 December 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 PSC01 Notification of David Percy Frederick Dedman as a person with significant control on 6 April 2016
06 Apr 2022 PSC07 Cessation of David Percy Frederick Dedman as a person with significant control on 6 April 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
08 Feb 2021 PSC04 Change of details for Mr David Percy Frederick Dedman as a person with significant control on 29 January 2021
08 Feb 2021 CH03 Secretary's details changed for Mr Michael John Victor Dedman on 29 January 2021
08 Feb 2021 PSC04 Change of details for Mary Fiona Dedman as a person with significant control on 29 January 2021
08 Feb 2021 CH01 Director's details changed for Mary Fiona Dedman on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
17 Mar 2020 PSC04 Change of details for Mr David Percy Frederick Dedman as a person with significant control on 17 March 2020
26 Feb 2020 AP01 Appointment of Mary Fiona Dedman as a director on 1 April 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019