DOUBLEDRIVE LIMITED
Status | ACTIVE |
Company No. | 01763135 |
Category | Private Limited Company |
Incorporated | 20 Oct 1983 |
Age | 40 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DOUBLEDRIVE LIMITED is an active private limited company with number 01763135. It was incorporated 40 years, 7 months, 12 days ago, on 20 October 1983. The company address is Unit 4 11 Field Road Unit 4 11 Field Road, Uxbridge, UB9 4HJ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
New address: Unit 4 11 Field Road Denham Uxbridge UB9 4HJ
Old address: 6 Bullsbrook Road Hayes UB4 0JZ England
Change date: 2024-04-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 09 Oct 2023
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-01
Psc name: Stephan Rudolph Wenhold
Documents
Cessation of a person with significant control
Date: 09 Oct 2023
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephan Rudolph Wenhold
Cessation date: 2020-04-01
Documents
Change to a person with significant control
Date: 05 Oct 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephan Rudolph Wenhold
Change date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Second filing of director appointment with name
Date: 07 Oct 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Stephan Rudolf Wenhold
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephan Rudolph Wenhold
Notification date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: Raymond John Staff
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: 6 Bullsbrook Road Hayes UB4 0JZ
Old address: Unit 61 Bullsbrook Road Hayes UB4 0JZ England
Change date: 2019-09-02
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Catherine Staff
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-01
New address: Unit 61 Bullsbrook Road Hayes UB4 0JZ
Old address: 5 Cheney Street Pinner Middx HA5 2TF
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Staff
Termination date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-16
Officer name: Mr Stephan Rudolf Wenhold
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Staff
Termination date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Staff
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-25
Officer name: Catherine Staff
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Old address: 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN England
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond John Staff
Change date: 2010-03-25
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-25
Officer name: Catherine Staff
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 25 alandale drive pinner middlesex HA5 3UP
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/06/06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; no change of members
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 16/06/98 from: 119 harlesden gardens london NW10 4HB
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; full list of members
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 31 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/95; change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/94; no change of members
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 03 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/05/92; no change of members
Documents
Legacy
Date: 27 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Nov 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 24 Apr 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/91; no change of members
Documents
Accounts with accounts type full
Date: 05 Jun 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 05 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/05/90; full list of members
Documents
Legacy
Date: 17 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/05/89; full list of members
Documents
Accounts with accounts type full
Date: 17 May 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 27 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Some Companies
68 QUEENS ROAD,BRIGHTON,BN1 3XD
Number: | 09275460 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY
Number: | 10734507 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL AND BUILDING MAINTENANCE SOLUTION LIMITED
SUITE 215,WATFORD,WD17 1JJ
Number: | 08552203 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 THURSTON ROAD,LONDON,SE13 7GT
Number: | 11682362 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MELVILLE STREET,,FK1 1HZ
Number: | SC270396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,JACKSDALE,NG16 5LR
Number: | 10032259 |
Status: | ACTIVE |
Category: | Private Limited Company |