DOUBLE DUCKS NURSERY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Benjamin James Theobald as a director on 2025-08-28

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Registered office address changed from 94/96 Pevensey Road Eastbourne East Sussex BN22 8AE England to 124 City Road London EC1V 2NX on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2022-10-01 with no updates

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2131 January 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 PREVEXT FROM 29/04/2019 TO 31/05/2019

View Document

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

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES THEOBALD

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ ENGLAND

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA BROWS

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWS

View Document

06/03/186 March 2018 CESSATION OF ARTHUR DAVID BROWS AS A PSC

View Document

06/03/186 March 2018 CESSATION OF JULIA BROWS AS A PSC

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES THEOBALD

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 PREVSHO FROM 31/08/2016 TO 29/04/2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087137910001

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 94-96 PEVERNSEY ROAD EASTBOURNE EAST SUSSEX BN22 8AE

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR APPOINTED MR ARTHUR DAVID BROWS

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS JULIA BROWS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRIET PACEY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PACEY

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET AMY WATSON / 22/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PACEY / 10/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET AMY WATSON / 10/06/2015

View Document

15/06/1515 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR UNITED KINGDOM

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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