- Company Overview for DIGBY DYKE LIMITED (05262658)
- Filing history for DIGBY DYKE LIMITED (05262658)
- People for DIGBY DYKE LIMITED (05262658)
- Charges for DIGBY DYKE LIMITED (05262658)
- More for DIGBY DYKE LIMITED (05262658)
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) |
---|---|---|---|
31 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
31 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
24 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
24 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
24 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
24 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
06 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
03 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Jean-Christophe Marcel Roy Granier as a director on 26 November 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
18 Apr 2017 | TM01 | Termination of appointment of Robert William Low as a director on 31 March 2017 | |
04 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
07 Jul 2016 | AP03 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 | |
07 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Roger Andrew Stanley Mcgill on 12 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Roger Andrew Stanley Mcgill as a director on 12 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Alan John Downs as a director on 13 October 2015 |