Advanced company searchLink opens in new window

DIDCOT FIRST LIMITED

Company number 06258088

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)
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AP01 Appointment of Mr Mark James Edmonds as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Ms Ruth Elizabeth Elliot as a director on 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
16 Feb 2023 TM01 Termination of appointment of Mark James Edmonds as a director on 3 February 2023
01 Nov 2022 TM01 Termination of appointment of Andrew Harrison as a director on 21 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Oct 2021 AP01 Appointment of Mr Duncan Myles Rogers as a director on 22 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
25 May 2021 AD01 Registered office address changed from 1 the Cleave the Cleave Harwell Didcot OX11 0EW England to 1 the Cleave Harwell Didcot OX11 0EW on 25 May 2021
27 Apr 2021 AP01 Appointment of Ms Maria-Chiara Lagana as a director on 23 April 2021
12 Apr 2021 AP01 Appointment of Mr Andrew John Dicker as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Rebecca Claire Wall as a director on 12 April 2021
11 Nov 2020 TM01 Termination of appointment of Hannah Elizabeth Cowley as a director on 30 October 2020
05 Nov 2020 AP01 Appointment of Mr Richard Kennell as a director on 30 October 2020
02 Nov 2020 TM01 Termination of appointment of Thomas Gordon Walker as a director on 30 October 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 AD01 Registered office address changed from 1 the Cleave Harwell Didcot OX11 0EW England to 1 the Cleave the Cleave Harwell Didcot OX11 0EW on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from 3 Mereland Road Didcot Oxfordshire OX11 8AP to 1 the Cleave Harwell Didcot OX11 0EW on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr David Abbott Pryor on 26 June 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Feb 2020 AP01 Appointment of Ms Hannah Elizabeth Cowley as a director on 28 February 2020
27 Jan 2020 CH01 Director's details changed for Dr Thomas Gordon Walker on 27 January 2020