-
DDI PROJECTS LIMITED - 23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
Company Information
- Company registration number
- 08116174
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 23 Haviland Road
- Ferndown Industrial Estate
- Wimborne
- Dorset
- BH21 7SA
- England 23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SA, England UK
Management
- Managing Directors
- BOLTON, Selina Mary
- THORNTON, Dean Tony
- WARD, David Ian
- Company secretaries
- WOOLLEY, Mark Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-22
- Age Of Company 2012-06-22 11 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr David Ian Ward
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-07-06
- Last Date: 2021-06-22
-
DDI PROJECTS LIMITED Company Description
- DDI PROJECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08116174. Its current trading status is "live". It was registered 2012-06-22. It has declared SIC or NACE codes as "43999". It has 3 directors and 1 secretary.It can be contacted at 23 Haviland Road .
Get DDI PROJECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ddi Projects Limited - 23 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
- 2012-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DDI PROJECTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-07-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-09) - MR01
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-22) - CS01
-
appoint-person-director-company-with-name-date (2020-02-04) - AP01
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
-
appoint-corporate-director-company-with-name-date (2020-01-23) - AP02
-
accounts-with-accounts-type-total-exemption-full (2020-12-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-28) - CS01
-
notification-of-a-person-with-significant-control (2019-07-04) - PSC01
-
mortgage-satisfy-charge-full (2019-08-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-05) - MR01
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
-
appoint-person-secretary-company-with-name-date (2019-09-10) - AP03
-
resolution (2019-09-16) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-09-16) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-17) - MR01
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC02
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
change-person-director-company-with-change-date (2016-10-19) - CH01
-
mortgage-satisfy-charge-full (2016-06-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
mortgage-satisfy-charge-full (2016-06-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-21) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-16) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-15) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
capital-allotment-shares (2014-02-04) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
appoint-person-director-company-with-name (2013-11-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
change-person-director-company-with-change-date (2013-06-25) - CH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-20) - AD01
-
change-account-reference-date-company-current-shortened (2012-09-20) - AA01
-
incorporation-company (2012-06-22) - NEWINC