- Company Overview for DIGBY CIVILS LIMITED (02714202)
- Filing history for DIGBY CIVILS LIMITED (02714202)
- People for DIGBY CIVILS LIMITED (02714202)
- Charges for DIGBY CIVILS LIMITED (02714202)
- More for DIGBY CIVILS LIMITED (02714202)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
12 Oct 2023 | TM01 | Termination of appointment of Daniel Edward Digby as a director on 12 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Quarry Cottage Rock Road Devauden Monmouthshire NP16 6NU United Kingdom to Winslow Barn Devauden Chepstow NP16 6PN on 3 October 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Apr 2020 | PSC07 | Cessation of Edward Anthony Gary Digby as a person with significant control on 24 April 2020 | |
16 Apr 2020 | PSC02 | Notification of Winslow (Devauden) Limited as a person with significant control on 1 August 2019 | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/05/2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Edward Anthony Gary Digby on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Daniel Digby on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Edward Anthony Digby as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Edward Anthony Digby as a person with significant control on 15 December 2018 | |
13 May 2019 | CS01 |
13/05/19 Statement of Capital gbp 1000
|
|
17 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr Daniel Digby as a director on 1 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Winslow Barn Kilgwrrwg Devauden Chepstow Monmouthshire NP16 6PN United Kingdom to Quarry Cottage Rock Road Devauden Monmouthshire NP16 6NU on 27 February 2019 | |
19 Dec 2018 | PSC07 | Cessation of Kathleen Ann Digby as a person with significant control on 15 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Kathleen Ann Digby as a director on 15 December 2018 |