DOUBLE FIRST LIMITED

03491759
SUITE 38, YEOVIL INNOVATION CENTRE BARRACKS CLOSE, COPSE ROAD YEOVIL SOMERSET BA22 8RN

Documents

Documents
Date Category Description Pages
07 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2024 officers Appointment of director (Mr Neil Thompson) 2 Buy now
25 Jun 2024 officers Termination of appointment of director (Mark William Slattery) 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 11 Buy now
27 Feb 2023 officers Termination of appointment of director (Lara Ong) 1 Buy now
27 Feb 2023 officers Appointment of director (Mr Mark William Slattery) 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Appointment of director (Ms Lara Ong) 2 Buy now
27 Oct 2021 officers Termination of appointment of director (Brett Anthony Steven Owen) 1 Buy now
25 Oct 2021 accounts Annual Accounts 19 Buy now
20 Feb 2021 accounts Amended Accounts 22 Buy now
08 Feb 2021 officers Change of particulars for director (Mr Barry John Anns) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr Brett Anthony Steven Owen) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr David Leonard Weickhardt) 2 Buy now
04 Feb 2021 officers Termination of appointment of director (Johan Gabriel Schonfeldt) 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Timothy Edwin Dawson) 1 Buy now
04 Feb 2021 officers Termination of appointment of secretary (Neera Shah) 1 Buy now
02 Feb 2021 accounts Annual Accounts 17 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2020 incorporation Memorandum Articles 23 Buy now
02 Jun 2020 resolution Resolution 3 Buy now
02 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2020 mortgage Registration of a charge 38 Buy now
22 May 2020 officers Change of particulars for director (Mr Johan Gabriel Schonfeldt) 2 Buy now
21 May 2020 mortgage Registration of a charge 17 Buy now
20 May 2020 officers Change of particulars for director (Mr Timothy Edwin Dawson) 2 Buy now
20 May 2020 officers Change of particulars for director (Mr Barry John Anns) 2 Buy now
07 May 2020 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 May 2020 officers Termination of appointment of secretary (Kieran Thomas Millar) 1 Buy now
06 May 2020 officers Appointment of secretary (Neera Shah) 2 Buy now
05 May 2020 officers Termination of appointment of director (Michael Taylor) 1 Buy now
05 May 2020 officers Termination of appointment of director (Paul Daniel Rastall) 1 Buy now
05 May 2020 officers Termination of appointment of director (Richard Allan Jones) 1 Buy now
05 May 2020 officers Termination of appointment of director (Kieran Thomas Millar) 1 Buy now
17 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Piers Derek Du Pré) 1 Buy now
06 Apr 2020 officers Appointment of director (Mr Johan Gabriel Schonfeldt) 2 Buy now
06 Apr 2020 officers Appointment of director (Mr Timothy Edwin Dawson) 2 Buy now
21 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 12 Buy now
11 Feb 2019 incorporation Memorandum Articles 28 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 resolution Resolution 3 Buy now
24 Jul 2018 accounts Annual Accounts 19 Buy now
06 Jul 2018 officers Appointment of director (Mr Michael Taylor) 2 Buy now
12 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2017 accounts Annual Accounts 17 Buy now
18 Sep 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2017 resolution Resolution 59 Buy now
14 Sep 2017 officers Appointment of director (Mr Piers Derek Du Pré) 2 Buy now
07 Sep 2017 capital Return of Allotment of shares 3 Buy now
03 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 accounts Annual Accounts 35 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 23 Buy now
02 May 2015 officers Termination of appointment of director (Kim Hollamby) 1 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 23 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 21 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Kim Hollamby) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Barry John Anns) 2 Buy now
27 Mar 2013 officers Termination of appointment of director (Piers Du Pre) 1 Buy now
18 Jan 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 23 Buy now
04 Jul 2012 officers Appointment of director (Mr Paul Daniel Rastall) 2 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 officers Change of particulars for director (Mr Kim Hollamby) 2 Buy now
05 Jan 2012 officers Change of particulars for director (Mr Piers Derek Du Pre) 2 Buy now
05 Jan 2012 officers Change of particulars for secretary (Mr Kieran Thomas Millar) 1 Buy now
09 Sep 2011 accounts Annual Accounts 20 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
23 Sep 2010 accounts Annual Accounts 20 Buy now
26 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2010 officers Appointment of director (Mr Richard Allan Jones) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Barry John Anns) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Kieran Thomas Millar) 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Kim Hollamby) 2 Buy now
24 Oct 2009 accounts Annual Accounts 19 Buy now
24 Jun 2009 officers Appointment terminated director jeffrey elliott 1 Buy now
27 Feb 2009 incorporation Memorandum Articles 10 Buy now
25 Feb 2009 officers Director appointed mr kim hollamby 1 Buy now
20 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now