- Company Overview for DOBIE DIGSWELL LIMITED (02805543)
- Filing history for DOBIE DIGSWELL LIMITED (02805543)
- People for DOBIE DIGSWELL LIMITED (02805543)
- Charges for DOBIE DIGSWELL LIMITED (02805543)
- More for DOBIE DIGSWELL LIMITED (02805543)
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) |
---|---|---|---|
30 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
12 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
19 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mrs Sarah Lisa Schneiders on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from Roanoke Raydon Road Great Wenham Colchester CO7 6QE England to 176 Blackamoor Lane Maidenhead SL6 8RT on 29 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of James Hugh Richardson as a director on 29 April 2022 | |
29 Apr 2022 | AP03 | Appointment of Mr James William Wetherall as a secretary on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr James William Wetherall as a director on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mrs Sarah Lisa Schneiders as a director on 29 April 2022 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
21 Apr 2022 | TM01 | Termination of appointment of John Michael Mullan as a director on 21 April 2022 | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Feb 2019 | TM01 | Termination of appointment of Patricia Mavis Quinn as a director on 31 January 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from Wey Farm Guildford Road Ottershaw Surrey KT16 0QW to Roanoke Raydon Road Great Wenham Colchester CO7 6QE on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Karina Le Mare as a director on 20 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Karina Le Mare as a secretary on 20 December 2018 | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |