DIGBETH VIADUCT LIMITED

03910955
33 ST. CHRISTOPHERS PLACE LONDON ENGLAND W1U 1NY

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 3 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
13 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2021 accounts Annual Accounts 3 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2021 accounts Annual Accounts 4 Buy now
24 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 officers Appointment of director (Mr James Philip Robert Craig) 2 Buy now
24 Feb 2020 officers Termination of appointment of director (Lucan Claudius Pendragon Gray) 1 Buy now
24 Feb 2020 officers Appointment of director (Mr Nicolas George Lyndon Prior) 2 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
24 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2017 accounts Annual Accounts 5 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 officers Termination of appointment of director (Charles Paul Bouverie Skelton) 1 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
23 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Christine Elisabeth Hill) 1 Buy now
05 Nov 2014 officers Appointment of director (Mr Lucan Claudius Pendragon Gray) 2 Buy now
05 Nov 2014 officers Termination of appointment of director (Reginald Riton Davis) 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
29 Dec 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 auditors Auditors Resignation Company 1 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 2 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
23 Nov 2009 accounts Annual Accounts 1 Buy now
20 Apr 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
17 Apr 2009 officers Director appointed mr charles paul skelton 2 Buy now
31 Dec 2008 accounts Annual Accounts 1 Buy now
28 Feb 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
22 Dec 2007 accounts Annual Accounts 1 Buy now
08 Mar 2007 accounts Annual Accounts 1 Buy now
23 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
13 Feb 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 1 Buy now
07 Feb 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
22 Nov 2004 accounts Annual Accounts 2 Buy now
26 Mar 2004 accounts Annual Accounts 2 Buy now
14 Feb 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
25 Feb 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 2 Buy now
29 Jan 2002 annual-return Return made up to 21/01/02; full list of members 6 Buy now
28 Jan 2002 officers New secretary appointed 2 Buy now
23 Apr 2001 accounts Annual Accounts 2 Buy now
13 Mar 2001 annual-return Return made up to 21/01/01; full list of members 6 Buy now
14 Feb 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
27 Jan 2000 officers Secretary resigned 1 Buy now
27 Jan 2000 officers Director resigned 1 Buy now
27 Jan 2000 officers New secretary appointed 2 Buy now
27 Jan 2000 officers New director appointed 3 Buy now
27 Jan 2000 address Registered office changed on 27/01/00 from: 61 fairview avenue gillingham kent ME8 0QP 1 Buy now
21 Jan 2000 incorporation Incorporation Company 18 Buy now