Advanced company searchLink opens in new window

DUO TWO LIMITED

Company number 04377573

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)
21 Jul 2016 AP01 Appointment of Mr Martin John Sutcliffe as a director on 29 June 2016
20 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Mar 2016 CH01 Director's details changed for Garry Melvin Stanley on 19 February 2016
02 Mar 2016 CH03 Secretary's details changed for Garry Melvin Stanley on 19 February 2016
05 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jun 2015 CH01 Director's details changed for Mr Andrew Joseph Sutcliffe on 10 June 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
22 Aug 2014 CH01 Director's details changed for Gary Melvin Stanley on 22 August 2014
22 Aug 2014 CH03 Secretary's details changed for Gary Melvin Stanley on 22 August 2014
21 Aug 2014 AD01 Registered office address changed from Unit 1 Roman Way, Longridge Road Ribbleton Preston PR2 5BB to Unit 2 Binbrook Technical Park Binbrook Market Rasen LN8 6HF on 21 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2013 AD01 Registered office address changed from 8 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 5 September 2013
08 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Apr 2012 AD01 Registered office address changed from 8 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England on 16 April 2012
16 Apr 2012 AD01 Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 16 April 2012
24 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AP01 Appointment of Mr Andrew Joseph Sutcliffe as a director
19 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders