Established in 1977, Ddr (Rugby) Ltd has its registered office in Northampton. This company has only one director listed. Currently we aren't aware of the number of employees at the Ddr (Rugby) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAKIN, Kenneth Harry | N/A | 15 October 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
AA01 - Change of accounting reference date | 20 April 2020 | |
CS01 - N/A | 18 November 2019 | |
AD01 - Change of registered office address | 12 March 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 16 November 2018 | |
PSC04 - N/A | 03 September 2018 | |
CH01 - Change of particulars for director | 31 August 2018 | |
CH01 - Change of particulars for director | 31 August 2018 | |
PSC04 - N/A | 18 June 2018 | |
CH03 - Change of particulars for secretary | 18 June 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 01 January 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 03 January 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 02 January 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 09 January 2011 | |
CH03 - Change of particulars for secretary | 09 January 2011 | |
CH01 - Change of particulars for director | 09 January 2011 | |
CH01 - Change of particulars for director | 09 January 2011 | |
AD01 - Change of registered office address | 09 January 2011 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 06 June 2005 | |
287 - Change in situation or address of Registered Office | 08 April 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
AA - Annual Accounts | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 05 January 2000 | |
AA - Annual Accounts | 09 August 1999 | |
287 - Change in situation or address of Registered Office | 27 July 1999 | |
363s - Annual Return | 07 January 1999 | |
AA - Annual Accounts | 28 May 1998 | |
363b - Annual Return | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 31 October 1997 | |
CERTNM - Change of name certificate | 23 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1997 | |
AA - Annual Accounts | 28 May 1997 | |
395 - Particulars of a mortgage or charge | 14 January 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 15 January 1996 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 30 October 1994 | |
CERTNM - Change of name certificate | 22 April 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 15 January 1994 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 25 November 1992 | |
AA - Annual Accounts | 09 January 1992 | |
363s - Annual Return | 17 December 1991 | |
363a - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 04 September 1990 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 23 January 1990 | |
395 - Particulars of a mortgage or charge | 01 June 1989 | |
363 - Annual Return | 03 March 1989 | |
395 - Particulars of a mortgage or charge | 20 January 1989 | |
AA - Annual Accounts | 11 October 1988 | |
395 - Particulars of a mortgage or charge | 17 March 1988 | |
AA - Annual Accounts | 08 February 1988 | |
363 - Annual Return | 08 February 1988 | |
288 - N/A | 17 June 1987 | |
AA - Annual Accounts | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
287 - Change in situation or address of Registered Office | 26 January 1987 | |
363 - Annual Return | 18 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment of proceeds | 02 January 1997 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 30 November 1995 | Fully Satisfied |
N/A |
Mortgage | 26 May 1989 | Fully Satisfied |
N/A |
Mortgage | 10 January 1989 | Fully Satisfied |
N/A |
Single debenture | 09 March 1988 | Fully Satisfied |
N/A |