Advanced company searchLink opens in new window

DIGBY CIVILS LIMITED

Company number 02714202

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 02/11/2019.
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