DD WOODLANDS LTD
Status | ACTIVE |
Company No. | 08517800 |
Category | Private Limited Company |
Incorporated | 07 May 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DD WOODLANDS LTD is an active private limited company with number 08517800. It was incorporated 10 years, 11 months, 22 days ago, on 07 May 2013. The company address is Unit 9 57 River Road Unit 9 57 River Road, Barking, IG11 0DA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Micheal Omera
Notification date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dennis Daly Jasmine
Notification date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 69 Birch Road Collier Row Romford RM7 8ER
New address: Unit 9 57 River Road Creekmouth Ind Estate Barking Essex IG11 0DA
Change date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 15 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Terrane O-Meara
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: Nationwide Solicitors Amanveer House 523-525 Green Lane Ilford Essex IG3 9RH England
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Chopra
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Daly
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Noel Daly
Documents
Some Companies
6A GEORGE STREET,NOTTINGHAM,NG1 3BE
Number: | 05291478 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD
Number: | 07435925 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 GODSTONE ROAD,WHYTELEAFE,CR3 0BA
Number: | 10764433 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME & LIFE BUILDING,LONDON,W1J 6TL
Number: | 10516076 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITCHURCH ROAD,CARDIFF,CF14 3JN
Number: | 08915145 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DE WALDEN COURT,LONDON,W1W 6XD
Number: | 00649592 |
Status: | ACTIVE |
Category: | Private Limited Company |