DIGWEL CONTRACTS LTD

07673011
UNIT 15, ABBEY COURT BENEDICT DRIVE SELBY NORTH YORKSHIRE YO8 8RY

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 6 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 6 Buy now
05 Nov 2021 accounts Annual Accounts 6 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 8 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 4 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Gary John Akid) 1 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 officers Change of particulars for director (Mr Gary John Akid) 2 Buy now
02 Mar 2016 officers Change of particulars for director (Mr Andrew Richard North) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Gary John Akid) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Andrew Richard North) 2 Buy now
02 Mar 2016 officers Termination of appointment of director (Maureen Elizabeth Diggins) 1 Buy now
15 Jun 2015 accounts Annual Accounts 5 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 officers Change of particulars for director (Mrs Faye Welsh) 2 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 mortgage Registration of a charge 18 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 officers Appointment of director (Faye Welsh) 3 Buy now
08 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
18 Jul 2013 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 capital Return of Allotment of shares 4 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
02 Nov 2012 officers Change of particulars for director (Maureen Elizabeth Diggins) 3 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
31 May 2012 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 officers Change of particulars for director (Maureen Elizabeth Diggins) 2 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 incorporation Incorporation Company 34 Buy now