Advanced company searchLink opens in new window

DUO PROCESSING LIMITED

Company number 05436232

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)
20 Jan 2017 AP01 Appointment of Mr Owen Stanley Bolt as a director on 23 December 2016
16 Jan 2017 TM01 Termination of appointment of John Bracken as a director on 23 December 2016
09 Jan 2017 TM01 Termination of appointment of Luke Talbot as a director on 23 December 2016
09 Jan 2017 TM01 Termination of appointment of Michella Nadine Jones as a director on 23 December 2016
05 Jan 2017 AA Full accounts made up to 30 June 2016
28 Oct 2016 MR04 Satisfaction of charge 054362320003 in full
28 Oct 2016 MR04 Satisfaction of charge 054362320002 in full
29 Sep 2016 AP01 Appointment of John Bracken as a director on 1 August 2016
29 Sep 2016 AP01 Appointment of Mr Luke Talbot as a director on 1 August 2016
10 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
11 Apr 2016 MR04 Satisfaction of charge 1 in full
29 Feb 2016 AA Accounts for a small company made up to 30 June 2015
14 Oct 2015 MR01 Registration of charge 054362320003, created on 30 September 2015
03 Jun 2015 AA Accounts for a small company made up to 30 June 2014
28 May 2015 MR01 Registration of charge 054362320002, created on 27 May 2015
07 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
18 Nov 2014 AP01 Appointment of Miss Michella Nadine Jones as a director on 18 November 2014
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
07 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
09 Jan 2013 AD01 Registered office address changed from , 8 the Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ on 9 January 2013
30 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
19 Mar 2012 AA Accounts for a small company made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders