- Company Overview for DIGITAL OFFICE TECHNOLOGY LIMITED (06922088)
- Filing history for DIGITAL OFFICE TECHNOLOGY LIMITED (06922088)
- People for DIGITAL OFFICE TECHNOLOGY LIMITED (06922088)
- More for DIGITAL OFFICE TECHNOLOGY LIMITED (06922088)
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) |
---|---|---|---|
07 Mar 2015 | AD01 | Registered office address changed from 28 Halstead Grove Solihull West Midlands B91 3YX England to Unit a13 Little Heath Industrial Estate Old Church Road Coventry CV6 7NB on 7 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Unit 1a New Inn Bridge Estate 998 Foleshill Road Coventry West Midlands CV6 6EN to 28 Halstead Grove Solihull West Midlands B91 3YX on 11 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Stephen Fellows as a director | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Robert Dean Jones as a director | |
15 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from Unit B17 Little Heath Industrial Estate Old Church Road Coventry West Midlands CV6 7NB England on 17 March 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Feb 2011 | TM01 | Termination of appointment of David Higgott as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Ian Burns as a director | |
03 Nov 2010 | AP01 | Appointment of Mr David James Higgott as a director | |
26 Aug 2010 | AP01 | Appointment of Mr Paul Darren Ridley as a director | |
26 Aug 2010 | AP01 | Appointment of Mr Stephen Andrew Fellows as a director | |
14 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
21 May 2010 | TM02 | Termination of appointment of David Higgott as a secretary | |
20 Apr 2010 | TM01 | Termination of appointment of David Higgott as a director | |
13 Nov 2009 | AD01 | Registered office address changed from Office 1, Enterprise Centre Little Heath Industrial Estate Old Church Road Coventry Warwickshire CV6 7NB on 13 November 2009 | |
02 Jun 2009 | NEWINC | Incorporation |