- Company Overview for DIGGER STREETWEAR LIMITED (06460369)
- Filing history for DIGGER STREETWEAR LIMITED (06460369)
- People for DIGGER STREETWEAR LIMITED (06460369)
- Charges for DIGGER STREETWEAR LIMITED (06460369)
- More for DIGGER STREETWEAR LIMITED (06460369)
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) |
---|---|---|---|
29 Dec 2014 | CH01 | Director's details changed for Hazel Morrall on 31 August 2014 | |
29 Dec 2014 | CH01 | Director's details changed for Philip John Morrall on 31 August 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Unit 4 Xtreme Works Woolston Farm Loddiswell Kingsbridge Devon TQ7 4DU to Unit 5 Richmond Place Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9RL on 29 December 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Andrew Leonard Morrall as a director | |
30 Dec 2010 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
13 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from Unit 9 New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP United Kingdom on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Philip John Morrall on 1 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Hazel Morrall on 1 December 2009 | |
20 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
07 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/01/2009 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 10 burniston close plympton plymouth PL7 1PQ | |
18 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jan 2008 | CERTNM | Company name changed street couture LIMITED\certificate issued on 16/01/08 | |
28 Dec 2007 | 288b | Secretary resigned |