Advanced company searchLink opens in new window

DIGBY DYKE LIMITED

Company number 05262658

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)
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
  • GBP 100
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
  • GBP 100
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