DOUBLE R ENGRAVING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

11/12/2411 December 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

01/03/241 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/12/2313 December 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

20/03/2320 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Reginald David Rudd as a director on 2021-11-04

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-12 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Notification of Martin Reginald Rudd as a person with significant control on 2021-11-04

View Document

16/02/2216 February 2022 Cessation of Reginald David Rudd as a person with significant control on 2021-11-04

View Document

16/02/2216 February 2022 Notification of Sarah-Jane Mears as a person with significant control on 2021-11-04

View Document

16/02/2216 February 2022 Notification of Robert Richardson as a person with significant control on 2021-11-04

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

16/10/1916 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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARDSON

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/11/143 November 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

28/02/1428 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REGINALD RUDD / 01/05/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JANE MEARS / 01/05/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DAVID RUDD / 01/05/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARDSON / 01/05/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RICHARDSON / 01/05/2013

View Document

24/12/1324 December 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

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ROBERT RICHARDSON

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS SARAH-JANE MEARS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MARTIN REGINALD RUDD

View Document

04/04/114 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD DAVID RUDD / 10/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RICHARDSON / 10/02/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ROBERT JAMES RICHARDSON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED REGINALD DAVID RUDD

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR CHERYL FERNANDES

View Document

12/02/0912 February 2009 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