DIDCOT FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

12/03/2512 March 2025 Appointment of Doctor Adrian Paul Mancuso as a director on 2025-03-11

View Document

10/12/2410 December 2024 Appointment of Mr Noel Anthony Staunton as a director on 2024-11-29

View Document

10/12/2410 December 2024 Appointment of Miss Eleanor Elisabeth Wills as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Andrew John Dicker as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Tom Pierpoint as a director on 2024-11-29

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Duncan Myles Rogers as a director on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Appointment of Mr Mark James Edmonds as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Ms Ruth Elizabeth Elliot as a director on 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Mark James Edmonds as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of Andrew Harrison as a director on 2022-10-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Appointment of Mr Duncan Myles Rogers as a director on 2021-10-22

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS ELIZABETH ANNE KITCHENER

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS REBECCA CLAIRE WALL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FOLEY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR NIGEL DAVID FRANKLAND

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GREENFIELD

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS KATHERINE JANE WAREING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEACOCK

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GORDON WALKER / 05/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS SAMANTHA JANE FOLEY

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SAVAGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH SCANE

View Document

14/06/1614 June 2016 24/05/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED PROFESSOR ANDREW HARRISON

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARK JAMES EDMONDS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIM BETTS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MR TOM PIERPOINT

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANGUS HORNER

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 24/05/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABBOT PRYOR / 01/08/2015

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MS DEBBIE GREENFIELD

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR TIMM BETTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 24/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 SECOND FILING WITH MUD 24/05/13 FOR FORM AR01

View Document

05/06/135 June 2013 24/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE BEALING

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAUM

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 24/05/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLTON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 24/05/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR MATTHEW LAWRENCE GOLTON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR NEIL MCLOUD SCOTT

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GORDON WALKER / 25/03/2011

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINFORD

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS NATALIE DIONNE BEALING

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITEHOUSE

View Document

06/07/106 July 2010 24/05/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL BAUM / 24/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAVAGE / 24/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BRYAN / 24/05/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMPBELL / 01/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEACOCK / 04/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMPBELL / 08/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GORDON WALKER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABBOT PRYOR / 07/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BENTON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RAINFORD / 06/04/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLAND

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALICE CUMMINGS

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED PHILIP CAMPBELL

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN MOSS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR NICHOLAS MICHAEL BAUM

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PEARSON

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

30/04/0830 April 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 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