DD BROTHERS LIMITED
Status | ACTIVE |
Company No. | 10620443 |
Category | Private Limited Company |
Incorporated | 15 Feb 2017 |
Age | 7 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DD BROTHERS LIMITED is an active private limited company with number 10620443. It was incorporated 7 years, 3 months, 17 days ago, on 15 February 2017. The company address is 46-47 The Strand 46-47 The Strand, Deal, CT14 7DX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damien Dee Derrick
Termination date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: 1 Norland Place Holland Park London W11 4QG United Kingdom
New address: 46-47 the Strand Walmer Deal CT14 7DX
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Dee Derrick
Notification date: 2018-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mr Damien Dee Derrick
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Dee Derrick
Appointment date: 2018-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anete Vignere
Termination date: 2018-02-09
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-25
Psc name: Anete Vignere
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 10 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-10
Psc name: Anete Vignere
Documents
Resolution
Date: 20 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-10
Psc name: Prateek Srivastava
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Prateek Srivastava
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-19
Officer name: Ms Anete Vignere
Documents
Some Companies
5 COTLEIGH ROAD,,NW6 2NL
Number: | 06412184 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MONMOUTH PLACE,BATH,BA1 2AT
Number: | 11948280 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEEGEE PROPERTIES (READING) LIMITED
4 READING ROAD,READING,RG8 7LY
Number: | 00771058 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A GANDY STREET,EXETER,EX4 3LS
Number: | 11834750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10041068 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BENTLYS HOUND HOUSE ROAD,GUILDFORD,GU5 9JH
Number: | 08406469 |
Status: | ACTIVE |
Category: | Private Limited Company |