DF 2023 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

11/06/2411 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

25/08/2325 August 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Change of name notice

View Document

31/05/2331 May 2023 Statement of affairs

View Document

21/04/2321 April 2023 Registered office address changed from 132 Gloucester Road North Filton Bristol 132 Gloucester Road North Filton Bristol BS34 7BQ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-04-21

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/01/205 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

07/08/177 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/07/1525 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/10/1320 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 11 BRANKSOME DRIVE FILTON BRISTOL BS34 7EG

View Document

30/01/1230 January 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

22/09/1122 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/06/1029 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN COLEMAN / 22/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 11 BRANKSOME DRIVE BRISTOL BS34 7EG

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

23/10/0923 October 2009 Annual return made up to 21 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED THOMAS MARTIN COLEMAN

View Document

06/03/096 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT WAYNE COLEMAN LOGGED FORM

View Document

06/03/096 March 2009 SECRETARY APPOINTED CAROL ANN COLEMAN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 PREVSHO FROM 31/05/2008 TO 31/01/2008

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 6 RALEIGH WALK WATERFRONT 2000 BRIGANTINE PLACE CARDIFF CF10 4LN

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 261 GLADSTONE ROAD BARRY SOUTH GLAMORGAN CF63 1NJ

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED TOMMY HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 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