DOUBLE SS CONSTRUCTION & JOINERY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Ronnie Sherriff on 2023-05-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 01/05/2013

View Document

30/01/1530 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON SMITH / 01/09/2014

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 38 COUNTESTHORPE ROAD SOUTH WIGSTON LEICESTER LE18 4PF

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 16/01/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON SMITH / 16/03/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 16/03/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 16/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE SHERRIFF / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 11/01/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/01/0925 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 40 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company