DOUBLE W2 LTD

Register to unlock more data on OkredoRegister

DOUBLE W2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020676

Incorporation date

08/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

16 Upper Square, Castlewellan, Co. Down BT31 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Micro company accounts made up to 2018-06-30
dot icon09/01/2020
Administrative restoration application
dot icon09/01/2020
Certificate of change of name
dot icon13/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon27/07/2018
Micro company accounts made up to 2017-06-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon11/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2017
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/07/2016
Compulsory strike-off action has been suspended
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Director's details changed for Christine Mcmullan on 2015-12-31
dot icon12/01/2016
Secretary's details changed for Christine Mc Mullan on 2015-12-31
dot icon02/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2015
Appointment of Christine Mc Mullan as a secretary on 2015-03-31
dot icon02/04/2015
Termination of appointment of Seamus Mcmullan as a secretary on 2015-03-31
dot icon09/01/2015
Termination of appointment of Seamus Mcmullan as a director on 2015-01-06
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Annual return made up to 2012-12-31
dot icon10/04/2012
Annual return made up to 2011-12-31
dot icon23/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/06/2010
Registered office address changed from 2 Golf Links Road Newcastle Co Down Bt33 Oan on 2010-06-01
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon13/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon09/09/2009
30/06/09 annual accts
dot icon25/07/2009
30/06/08 annual accts
dot icon12/06/2009
30/06/07 annual accts
dot icon08/05/2009
30/06/06 annual accts
dot icon08/04/2009
30/06/05 annual accts
dot icon20/03/2009
31/12/01 annual return shuttle
dot icon20/03/2009
31/12/02 annual return shuttle
dot icon20/03/2009
31/12/03 annual return shuttle
dot icon20/03/2009
31/12/07 annual return shuttle
dot icon20/03/2009
31/12/04 annual return shuttle
dot icon20/03/2009
31/12/05 annual return shuttle
dot icon20/03/2009
31/12/06 annual return shuttle
dot icon20/03/2009
31/12/08 annual return shuttle
dot icon18/03/2009
30/06/03 annual accts
dot icon18/03/2009
30/06/04 annual accts
dot icon01/05/2003
30/06/01 annual accts
dot icon01/05/2003
30/06/02 annual accts
dot icon25/03/2003
Change in sit reg add
dot icon14/05/2001
31/12/00 annual return shuttle
dot icon08/05/2001
30/06/99 annual accts
dot icon08/05/2001
30/06/00 annual accts
dot icon28/01/2000
31/12/99 annual return shuttle
dot icon25/07/1999
30/06/98 annual accts
dot icon14/12/1998
31/12/98 annual return shuttle
dot icon06/07/1998
30/06/97 annual accts
dot icon08/12/1997
31/12/97 annual return shuttle
dot icon02/05/1997
30/06/96 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon20/09/1996
31/12/95 annual return shuttle
dot icon20/09/1996
Change in sit reg add
dot icon05/08/1996
30/06/95 annual accts
dot icon08/03/1995
30/06/94 annual accts
dot icon05/01/1995
31/12/94 annual return shuttle
dot icon13/04/1994
30/06/93 annual accts
dot icon11/04/1994
31/12/93 annual return shuttle
dot icon06/05/1993
30/06/92 annual accts
dot icon21/01/1993
31/12/92 annual return shuttle
dot icon18/09/1992
Particulars of a mortgage charge
dot icon18/08/1992
30/06/91 annual accts
dot icon14/01/1992
30/06/89 annual accts
dot icon14/01/1992
31/12/91 annual return
dot icon14/01/1992
30/06/90 annual accts
dot icon14/01/1992
31/12/89 annual return
dot icon14/01/1992
31/12/90 annual return
dot icon23/11/1991
Change in sit reg add
dot icon12/10/1989
30/06/88 annual accts
dot icon03/05/1988
Particulars of a mortgage charge
dot icon03/05/1988
Particulars of a mortgage charge
dot icon03/05/1988
Particulars of a mortgage charge
dot icon09/03/1988
Change in sit reg add
dot icon09/03/1988
Notice of ARD
dot icon08/03/1988
Change of dirs/sec
dot icon08/07/1987
Articles
dot icon08/07/1987
Statement of nominal cap
dot icon08/07/1987
Pars re dirs/sit reg off
dot icon08/07/1987
Decln complnce reg new co
dot icon08/07/1987
Memorandum
dot icon08/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.45K
-
0.00
-
-
2022
0
269.50K
-
0.00
-
-
2023
0
272.63K
-
0.00
-
-
2023
0
272.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

272.63K £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Mcmullan
Director
08/07/1987 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE W2 LTD

DOUBLE W2 LTD is an(a) Active company incorporated on 08/07/1987 with the registered office located at 16 Upper Square, Castlewellan, Co. Down BT31 9DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE W2 LTD?

toggle

DOUBLE W2 LTD is currently Active. It was registered on 08/07/1987 .

Where is DOUBLE W2 LTD located?

toggle

DOUBLE W2 LTD is registered at 16 Upper Square, Castlewellan, Co. Down BT31 9DD.

What does DOUBLE W2 LTD do?

toggle

DOUBLE W2 LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for DOUBLE W2 LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.