About

Registered Number: 05835062
Date of Incorporation: 01/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 94 Rickmansworth Road, Watford, Herts, WD18 7JJ

 

Ddd Trustees Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at the business. The company has 3 directors listed as James, Charles David, Dunne, Brian Patrick, Kelly, Susan Alexandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Charles David 30 June 2017 - 1
KELLY, Susan Alexandra 15 February 2011 13 November 2017 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Brian Patrick 28 November 2012 31 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
AP02 - Appointment of corporate director 31 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
PSC09 - N/A 02 July 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 09 August 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 10 June 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 14 October 2015
TM02 - Termination of appointment of secretary 01 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AP03 - Appointment of secretary 23 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
225 - Change of Accounting Reference Date 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.