- Company Overview for DIGBETH VIADUCT LIMITED (03910955)
- Filing history for DIGBETH VIADUCT LIMITED (03910955)
- People for DIGBETH VIADUCT LIMITED (03910955)
- More for DIGBETH VIADUCT LIMITED (03910955)
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) |
---|---|---|---|
19 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
14 Feb 2018 | PSC02 | Notification of Millstorm Limited as a person with significant control on 7 June 2017 | |
14 Feb 2018 | PSC07 | Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 7 June 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | TM01 | Termination of appointment of Charles Paul Bouverie Skelton as a director on 15 January 2016 | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Dec 2014 | CERTNM |
Company name changed custard factory LIMITED\certificate issued on 23/12/14
|
|
23 Dec 2014 | CONNOT | Change of name notice | |
04 Dec 2014 | TM02 | Termination of appointment of Christine Elisabeth Hill as a secretary on 17 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Lucan Claudius Pendragon Gray as a director on 17 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Reginald Riton Davis as a director on 17 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 13 Church Street London NW8 8DT to 88 Crawford Street London W1H 2EJ on 5 November 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AUD | Auditor's resignation | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 |