DIGGER2HIRE LIMITED
Status | DISSOLVED |
Company No. | 04106578 |
Category | Private Limited Company |
Incorporated | 13 Nov 2000 |
Age | 23 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
DIGGER2HIRE LIMITED is an dissolved private limited company with number 04106578. It was incorporated 23 years, 6 months, 18 days ago, on 13 November 2000 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is Clifton House Birkby Lane Clifton House Birkby Lane, Brighouse, HD6 4JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type dormant
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: John Stephen Brooksbank
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Associated Waste Management Ltd
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
New address: Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ
Change date: 2018-12-07
Old address: Associated Waste Management Gelderd Road Morley Leeds LS27 7NA England
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Old address: C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
Change date: 2017-10-31
New address: Associated Waste Management Gelderd Road Morley Leeds LS27 7NA
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041065780001
Charge creation date: 2014-09-01
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: C/O C/O Awm Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Old address: Victoria Works Barnard Road Bradford West Yorkshire BD4 7DY United Kingdom
Change date: 2012-10-19
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Brooksbank
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Brooksbank
Change date: 2009-10-01
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from clifton house bailiff bridge brighouse HD6 4JJ
Documents
Accounts with accounts type dormant
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 06 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 26/06/02 from: 258 thornton road bradford west yorkshire BD1 2LB
Documents
Legacy
Date: 26 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 05/12/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
FLAT A, 19 PARK PLACE EAST,SUNDERLAND,SR2 8EE
Number: | 09952026 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL PRODUCT SOURCING LIMITED
2 BRAEVIEW ROAD,PAISLEY,PA2 8PR
Number: | SC318099 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON DIVERSIFIED INCOME TRUST PLC
201 BISHOPSGATE,LONDON,EC2M 3AE
Number: | 10635799 |
Status: | ACTIVE |
Category: | Public Limited Company |
1 HART PASTURES,HARTLEPOOL,TS27 3PA
Number: | 09478991 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 07936167 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 11919987 |
Status: | ACTIVE |
Category: | Private Limited Company |