Advanced company searchLink opens in new window

DIGGER STREETWEAR LIMITED

Company number 06460369

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)
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
  • GBP 100
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