About

Registered Number: 05087448
Date of Incorporation: 29/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

 

Founded in 2004, Dda Ramps & Adaptations Ltd have registered office in Ellesmere Port. We do not know the number of employees at the company. There are 3 directors listed as Oliver, Jonathan Wyle, Walker, Susan Elizabeth, Walker, Jeffrey for Dda Ramps & Adaptations Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Jonathan Wyle 29 March 2004 - 1
WALKER, Susan Elizabeth 29 March 2004 - 1
WALKER, Jeffrey 29 March 2004 03 February 2020 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 13 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2015
SH08 - Notice of name or other designation of class of shares 13 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 November 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.