Advanced company searchLink opens in new window

DIGGER2HIRE LIMITED

Company number 04106578

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)
19 Oct 2012 AD01 Registered office address changed from Victoria Works Barnard Road Bradford West Yorkshire BD4 7DY United Kingdom on 19 October 2012
18 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr John Stephen Brooksbank on 1 October 2009
13 Nov 2009 CH03 Secretary's details changed for Mrs Susan Brooksbank on 1 October 2009
04 Nov 2008 363a Return made up to 17/10/08; full list of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from clifton house bailiff bridge brighouse HD6 4JJ
04 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Nov 2007 363s Return made up to 17/10/07; no change of members
17 Apr 2007 AA Accounts for a dormant company made up to 31 March 2007
16 Nov 2006 363s Return made up to 17/10/06; full list of members
10 Apr 2006 AA Accounts for a dormant company made up to 31 March 2006
06 Mar 2006 AA Accounts for a dormant company made up to 31 March 2005
17 Nov 2005 363s Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
07 Dec 2004 363s Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Nov 2004 288b Secretary resigned
19 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
30 Dec 2003 288a New secretary appointed
30 Dec 2003 363s Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director resigned