Download leads from Nexok and grow your business. Find out more

DDR Express Limited

Documents

Total Documents70
Total Pages229

Filing History

14 July 2017Micro company accounts made up to 31 October 2016
10 May 2017Confirmation statement made on 20 April 2017 with updates
5 July 2016Total exemption small company accounts made up to 31 October 2015
31 May 2016Registered office address changed from Building 111 East Midlands Airport Castle Donington Derby DE74 2SA to C/O C/O Air Action Centenniel House, 100 Beverley Road East Midlands Airport Castle Donington Derby DE74 2SA on 31 May 2016
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
9 May 2016Director's details changed for Mr Michael Dennis Masters on 1 July 2015
3 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 99
3 July 2015Total exemption small company accounts made up to 31 October 2014
4 July 2014Total exemption small company accounts made up to 31 October 2013
13 May 2014Director's details changed for Mr Michael Dennis Masters on 10 September 2013
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
17 June 2013Total exemption small company accounts made up to 31 October 2012
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 31 October 2010
25 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
21 May 2010Total exemption small company accounts made up to 31 October 2009
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
7 May 2010Secretary's details changed for Mr Michael Dennis Masters on 20 April 2010
7 May 2010Registered office address changed from Building 110 East Midlands Airport Castle Donington Derby DE74 2SA on 7 May 2010
7 May 2010Director's details changed for Mr Michael Dennis Masters on 20 April 2010
7 May 2010Registered office address changed from Building 110 East Midlands Airport Castle Donington Derby DE74 2SA on 7 May 2010
2 July 2009Total exemption small company accounts made up to 31 October 2008
14 May 2009Secretary appointed mr michael dennis masters
14 May 2009Appointment terminated secretary jonathan barnes
14 May 2009Return made up to 20/04/09; full list of members
14 May 2009Director appointed mr michael dennis masters
17 July 2008Total exemption small company accounts made up to 31 October 2007
7 May 2008Return made up to 20/04/08; full list of members
14 January 2008Return made up to 20/04/07; no change of members
18 December 2007Total exemption small company accounts made up to 31 October 2006
26 June 2007New secretary appointed
26 June 2007Secretary resigned
26 June 2007Registered office changed on 26/06/07 from: 11 ilmington close hatton park warwick warwickshire CV35 7TL
19 September 2006Total exemption small company accounts made up to 31 October 2005
1 June 2006Return made up to 20/04/06; full list of members
4 July 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 June 2005Registered office changed on 21/06/05 from: 9 squirrels corner newborough burton on trent staffordshire DE13 8SA
27 April 2005Total exemption small company accounts made up to 31 October 2004
9 August 2004Total exemption small company accounts made up to 31 October 2003
27 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 2003Total exemption small company accounts made up to 31 October 2002
16 May 2003Return made up to 20/04/03; full list of members
28 August 2002Total exemption small company accounts made up to 31 October 2001
8 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary resigned
27 October 2001Director resigned
27 October 2001New secretary appointed
27 October 2001New director appointed
6 June 2001Accounts for a small company made up to 31 October 2000
29 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 October 2000Registered office changed on 17/10/00 from: 31 the friary lichfield staffordshire WS13 6QH
30 June 2000Return made up to 20/04/00; full list of members
31 March 2000Accounts for a small company made up to 31 October 1999
2 June 1999Return made up to 20/04/99; full list of members
19 May 1999Ad 04/05/99--------- £ si 97@1=97 £ ic 2/99
5 March 1999Accounts for a small company made up to 31 October 1998
30 September 1998New director appointed
30 September 1998Director resigned
30 September 1998Accounting reference date shortened from 30/04/99 to 31/10/98
30 September 1998Registered office changed on 30/09/98 from: suite 17 11 aldergate tamworth staffordshire B79 7DL
30 September 1998New secretary appointed
30 September 1998Secretary resigned;director resigned
18 May 1998Registered office changed on 18/05/98 from: 76 whitchurch road cardiff CF4 3LX
18 May 1998New secretary appointed;new director appointed
18 May 1998Secretary resigned
18 May 1998Director resigned
18 May 1998New director appointed
6 May 1998Company name changed waymarker LIMITED\certificate issued on 07/05/98
20 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing