Advanced company searchLink opens in new window

DDW COLOURS UK LTD.

Company number 02345988

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)
11 Sep 2024 AA Full accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
16 Jan 2024 AP01 Appointment of Mr Michael David King as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Pradeep Parmar as a director on 16 January 2024
28 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
25 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
11 Oct 2022 AP01 Appointment of Mr Ian James Messenger as a director on 6 October 2022
11 Oct 2022 AP01 Appointment of Mr Pradeep Parmar as a director on 6 October 2022
11 Oct 2022 AD01 Registered office address changed from Third Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WD to Givaudan Uk Limited Kennington Road Willesborough Ashford TN24 0LT on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Theodore Halstead Nixon as a director on 6 October 2022
11 Oct 2022 TM01 Termination of appointment of Edith Houghton Nixon as a director on 6 October 2022
11 Oct 2022 TM01 Termination of appointment of Anne Nixon Hampton as a director on 6 October 2022
11 Oct 2022 PSC07 Cessation of Theodore Nixon as a person with significant control on 6 October 2022
11 Oct 2022 PSC07 Cessation of Edith Nixon as a person with significant control on 6 October 2022
21 Sep 2022 AA Full accounts made up to 31 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
12 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
12 Sep 2019 PSC01 Notification of Edith Nixon as a person with significant control on 1 July 2019
12 Sep 2019 PSC01 Notification of Theodore Nixon as a person with significant control on 1 July 2019
12 Jul 2019 AP01 Appointment of Theodore Halstead Nixon as a director on 28 June 2019