About

Registered Number: 05755481
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Suite A4 Skylon Court, Rotherwas, Hereford, HR2 6JS,

 

Doubletake Design Ltd was registered on 24 March 2006 and has its registered office in Hereford, it's status in the Companies House registry is set to "Active". Stacey, Darren George, Stacey, Nora, Cowie, Lynn are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACEY, Darren George 24 March 2006 - 1
STACEY, Nora 01 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Lynn 24 March 2006 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 January 2019
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
PSC04 - N/A 25 October 2018
PSC04 - N/A 25 October 2018
CS01 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 11 January 2016
AA01 - Change of accounting reference date 16 October 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 24 May 2007
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.