D & F HOLDINGS LIMITED

338 Hook Road, Chessington, KT9 1NU, Surrey
StatusACTIVE
Company No.04418564
CategoryPrivate Limited Company
Incorporated17 Apr 2002
Age22 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

D & F HOLDINGS LIMITED is an active private limited company with number 04418564. It was incorporated 22 years, 1 month, 4 days ago, on 17 April 2002. The company address is 338 Hook Road, Chessington, KT9 1NU, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bethany Jane Tyson

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Collison

Appointment date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Hall

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Lytton

Termination date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Li Chiang Char

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Paul Roberts

Termination date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Luke Michael Swain

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm David Vernon Erskine

Termination date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Douglas Leonard Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy David Brown

Appointment date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Laura Kate Grimwood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marianne Lytton

Appointment date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2018

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Alfred Leslie Lytton

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: Jennifer Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Broughton

Change date: 2016-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Dominic Paul Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Termination director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Taylor

Documents

View document PDF

Termination director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Hannam

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Termination secretary company

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colston Hartley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Li Chiang Char

Change date: 2013-05-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Greig Taylor

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke Michael Swain

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred Leslie Lytton

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-05

Officer name: Neil Hubbard

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-05

Officer name: Colston Malcolm Hartley

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Charles Hannam

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm David Vernon Erskine

Change date: 2013-05-05

Documents

View document PDF

Change person director company with change date

Date: 12 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-05

Officer name: Jennifer Clarke

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Kate Grimwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-08

Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Broughton

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Neil Hubbard

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colston Malcolm Hartley

Change date: 2010-02-02

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director isabella housego woolgar

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alice horan

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marianne gravett

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie bailey

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 11/10/07 from: 35 saint johns road isleworth middlesex TW7 6NY

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 26 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; change of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; change of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AHMED CONSTRUCTION LTD

28 FARFIELD AVENUE,NOTTINGHAM,NG9 2PU

Number:09953019
Status:ACTIVE
Category:Private Limited Company

ASHLEIGH ROAD FREEHOLD COMPANY LIMITED

10 WESTWAY,CROYDON,CR0 8RB

Number:06910812
Status:ACTIVE
Category:Private Limited Company

GRANDIR UK LIMITED

TUSCANY HOUSE,BASINGSTOKE,RG21 4AF

Number:10519700
Status:ACTIVE
Category:Private Limited Company

MERRA LTD

20 OVERCLIFFE,KENT,DA11 0EH

Number:05890754
Status:ACTIVE
Category:Private Limited Company

TERRY WHITE BUILDERS LIMITED

24 DOWNSVIEW,KENT,ME5 0AP

Number:05133038
Status:ACTIVE
Category:Private Limited Company

THE ROYDS HOUSE LIMITED

UK HOLDINGS GROUP LIMITED,LONDON,NW2 9SQ

Number:11570802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source