D.I.G.B. LIMITED
Status | ACTIVE |
Company No. | 04166078 |
Category | Private Limited Company |
Incorporated | 22 Feb 2001 |
Age | 23 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
D.I.G.B. LIMITED is an active private limited company with number 04166078. It was incorporated 23 years, 3 months, 22 days ago, on 22 February 2001. The company address is Unit 10 Cannons Yard Bedlars Green Unit 10 Cannons Yard Bedlars Green, Bishop's Stortford, CM22 7UZ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mr Derek Brian Catchpole
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mr Derek Brian Catchpole
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mr Derek Brian Catchpole
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mr Derek Brian Catchpole
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Brian Catchpole
Change date: 2021-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: Unit 10 Cannons Yard Bedlars Green Great Hallingbury Bishop's Stortford CM22 7UZ
Old address: Unit 41 Greenway Business Park Harlow CM19 5QE England
Change date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: 11-13 Hockerill Street Bishops Stortford Hertfordshire CM23 2DH
New address: Unit 41 Greenway Business Park Harlow CM19 5QE
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Ian Catchpole
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Komodromou
Change date: 2014-03-12
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Derek Brian Catchpole
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Second filing of form with form type made up date
Date: 11 Sep 2013
Action Date: 22 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-03-22
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-16
Old address: C/O 68 Westbury Road Northwood Middlesex HA6 3BY
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Barry Komodromou
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Catchpole
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Catchpole
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Derek Brian Catchpole
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / derek catchpole / 30/04/2007
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gillian catchpole / 30/04/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: 31 vancouver road turnford broxbourne hertfordshire EN10 6FB
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 14/12/03 from: 6 flandrian close enfield middlesex EN3 6FT
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
211 ROUNDHAY ROAD,LEEDS,LS8 4HS
Number: | 04888927 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS
Number: | 11309739 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLMSCROFT ROAD,KENT,CT6 6PE
Number: | 05596896 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHESTERWOOD,ALDRIDGE,WS9 0PT
Number: | 07754282 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKSTONE HOUSE,PETERBOROUGH,PE1 1JE
Number: | 07636064 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 GLENCOE ROAD,COVENTRY,CV3 1GP
Number: | 11595717 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |