- Company Overview for STOP DIGGING LIMITED (08934943)
- Filing history for STOP DIGGING LIMITED (08934943)
- People for STOP DIGGING LIMITED (08934943)
- Charges for STOP DIGGING LIMITED (08934943)
- More for STOP DIGGING LIMITED (08934943)
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) |
---|---|---|---|
05 Sep 2018 | AD01 | Registered office address changed from 1C Bowden Place Meadowfield Industrial Estate Durham Co Durham DH7 8TB United Kingdom to Sovereign House 12 Warwick Street Earlsdon Coventry CV5 6ET on 5 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | AP01 | Appointment of Mr Richard Alm as a director on 3 July 2018 | |
04 Jul 2018 | PSC02 | Notification of Sluta Grav Ab as a person with significant control on 2 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Peter Darren Toole as a person with significant control on 2 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Peter Darren Toole as a director on 2 July 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
12 Apr 2018 | PSC01 | Notification of Peter Darren Roy Toole as a person with significant control on 27 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of Darryl Charles Gregory as a person with significant control on 27 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Darryl Charles Gregory as a director on 27 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 41 Lucknow Drive Mapperley Park Nottingham NG3 5EU England to 1C Bowden Place Meadowfield Industrial Estate Durham Co Durham DH7 8TB on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Leif Hakan Liljekvist as a director on 27 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Peter Darren Toole as a director on 27 March 2018 | |
02 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 12 Saxon Meadows Leamington Spa Warwickshire CV32 6BY to 41 Lucknow Drive Mapperley Park Nottingham NG3 5EU on 27 September 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | MR01 | Registration of charge 089349430001, created on 30 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|