D & F HOLDINGS LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/06/2429 June 2024 Termination of appointment of Stephen Michael Collison as a director on 2024-02-21

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

21/03/2321 March 2023 Appointment of Bethany Jane Tyson as a director on 2022-05-18

View Document

05/12/225 December 2022 Appointment of Mr Stephen Michael Collison as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Li Chiang Char as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Marianne Lytton as a director on 2022-05-18

View Document

27/11/2227 November 2022 Appointment of Rebecca Hall as a director on 2022-05-18

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

10/07/2110 July 2021 Termination of appointment of Dominic Paul Roberts as a director on 2021-07-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, SECRETARY LAURA GRIMWOOD

View Document

22/09/1822 September 2018 SECRETARY APPOINTED MR TIMOTHY DAVID BROWN

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MRS MARIANNE LYTTON

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED LYTTON

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARKE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN BROUGHTON / 11/09/2016

View Document

02/05/162 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 DIRECTOR APPOINTED MR DOMINIC PAUL ROBERTS

View Document

20/07/1520 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HANNAM

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

10/05/1410 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

07/04/147 April 2014 TERMINATE SEC APPOINTMENT

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLSTON HARTLEY

View Document

13/08/1313 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LI CHIANG CHAR / 06/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREIG TAYLOR / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHARLES HANNAM / 05/05/2013

View Document

12/05/1312 May 2013 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID VERNON ERSKINE / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MICHAEL SWAIN / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLSTON MALCOLM HARTLEY / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LESLIE LYTTON / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUBBARD / 05/05/2013

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLARKE / 05/05/2013

View Document

06/10/126 October 2012 SECRETARY APPOINTED MISS LAURA KATE GRIMWOOD

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/03/1017 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED KAREN BROUGHTON

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUBBARD / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLSTON MALCOLM HARTLEY / 02/02/2010

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ISABELLA HOUSEGO WOOLGAR

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE BAILEY

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARIANNE GRAVETT

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ALICE HORAN

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/09/07 PARTIAL EXEMPTION

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: HML SHAW INCORPORATING DUNLOP MANAGEMENT SERVICES 25 - 27 KEW ROAD, RICHMOND SURREY TW9 2NQ

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 35 SAINT JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NY

View Document

07/06/077 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/04/05; CHANGE OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/04/04; CHANGE OF MEMBERS

View Document

08/01/048 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

17/04/0217 April 2002 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