Advanced company searchLink opens in new window

DIGLIS WHARF MANAGEMENT COMPANY LIMITED

Company number 06450941

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)
21 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
10 Nov 2009 TM02 Termination of appointment of Glenmore Nominees Limited as a secretary
22 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jan 2009 363a Return made up to 11/12/08; full list of members
02 Feb 2008 287 Registered office changed on 02/02/08 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
02 Feb 2008 288a New director appointed
02 Feb 2008 288a New secretary appointed
02 Feb 2008 288b Secretary resigned
02 Feb 2008 288b Director resigned
30 Jan 2008 287 Registered office changed on 30/01/08 from: suite 14, first floor old anglo house mitton street stourport-on-severn DY13 9AQ
12 Dec 2007 288b Director resigned
12 Dec 2007 288b Secretary resigned
11 Dec 2007 NEWINC Incorporation