- 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) |
---|---|---|---|
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr David Hamish Rowan as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Robert Rowan as a director | |
21 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
06 Dec 2013 | MR01 | Registration of charge 052626580001 | |
21 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
05 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
30 Mar 2012 | TM01 | Termination of appointment of Digby Dyke as a director | |
09 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Digby Arthur Dyke on 22 February 2011 | |
05 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
01 Nov 2010 | AD01 | Registered office address changed from the Laboratory Norton Barracks Brockhill Lane Norton Worcester Worcestershire WR5 2PP on 1 November 2010 | |
30 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Digby Arthur Dyke on 1 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Robert Michael Rowan on 1 October 2009 | |
19 Nov 2009 | TM02 | Termination of appointment of Lindsay Dyke as a secretary | |
19 Nov 2009 | AD01 | Registered office address changed from Tamarisk, Kellow Looe Cornwall PL13 1LE on 19 November 2009 | |
09 Nov 2009 | AP01 | Appointment of Robert Michael Rowan as a director | |
09 Oct 2009 | AP03 | Appointment of Alan John Downs as a secretary |