DOUBLE 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Kevin Wilkes on 2025-03-17

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Change of details for Mrs Janet Wilkes as a person with significant control on 2021-09-29

View Document

11/10/2111 October 2021 Director's details changed for Mr Dale Robert Wilkes on 2021-09-29

View Document

11/10/2111 October 2021 Director's details changed for Mrs Janet Wilkes on 2021-09-29

View Document

11/10/2111 October 2021 Change of details for Mr Dale Robert Wilkes as a person with significant control on 2021-09-29

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 031737070002

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET WILKES / 14/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DALE ROBERT WILKES / 14/03/2018

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/09/161 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 01/04/15 STATEMENT OF CAPITAL GBP 100.06

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1524 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 100.05

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

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

View Accounts

27/03/1427 March 2014 SHARE CAPITAL 10/03/2014

View Document

27/03/1427 March 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILKES / 07/03/2013

View Document

18/07/1318 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR KEVIN WILKES

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/118 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 100.05

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WILKES / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WILKES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT WILKES / 01/10/2009

View Document

20/11/0920 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 14/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 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