DOUGLAS-FIR GP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Full accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

12/06/1412 June 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH AINSWORTH

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EMMOTT

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ANDREW JOHN PEPPER

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

21/01/1321 January 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