Advanced company searchLink opens in new window

DOUBLE YEWS GROUP LIMITED

Company number 00912643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2021 CS01 24/03/21 Statement of Capital gbp 0.2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/21
26 Mar 2021 AP01 Appointment of Mr Adam Ross Winston as a director on 24 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 4,337.8
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
27 Sep 2019 PSC04 Change of details for Peter Jonathan Winston as a person with significant control on 26 September 2019
27 Sep 2019 PSC04 Change of details for Peter Jonathan Winston as a person with significant control on 13 May 2019
27 Sep 2019 CH01 Director's details changed for Mr Peter Jonathan Winston on 13 May 2019
27 Sep 2019 CH01 Director's details changed for Mr Peter Jonathan Winston on 26 September 2019
28 Aug 2019 MR04 Satisfaction of charge 13 in full
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
04 Feb 2019 AD01 Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 4 February 2019
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
02 Nov 2018 TM01 Termination of appointment of Brian Bernard Winston as a director on 17 October 2018
02 Nov 2018 TM02 Termination of appointment of Rodney Andrew Erridge as a secretary on 17 October 2018
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
10 Apr 2018 AA Group of companies' accounts made up to 28 December 2017
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
06 Jul 2017 PSC01 Notification of Peter Jonathan Winston as a person with significant control on 6 April 2016
05 Apr 2017 AA Group of companies' accounts made up to 29 December 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4,237.8
15 Apr 2016 AA Group of companies' accounts made up to 31 December 2015