D TO F LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Registered office address changed from 18 Boat Horse Lane Crick Northampton NN6 7th to Lower Arches Elkington Road Welford Northampton NN6 6HE on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL FAY SARAH JONES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALAN JONES / 06/04/2017

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS ABIGAIL FAY SARAH PERRY-JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/03/1127 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN JONES / 31/03/2010

View Document

25/03/1025 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR WAYNE ALAN JONES

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR WAYNE ALAN JONES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

06/03/086 March 2008 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