DIGBY'S PATISSERIE LTD
Status | ACTIVE |
Company No. | 06910841 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 15 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
DIGBY'S PATISSERIE LTD is an active private limited company with number 06910841. It was incorporated 15 years, 15 days ago, on 20 May 2009. The company address is 30 Hayes Street, Bromley, BR2 7LD.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-30
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Bernard Harman
Appointment date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Paul Andrew Harman
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Old address: 5 White Oak Square London Road Swanley Kent BR8 7AG
Change date: 2013-12-11
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Harman
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Ford
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Some Companies
37 ROSE BANK ROAD,MANCHESTER,M40 2UN
Number: | 06490085 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARR HOUSE,NR MALTBY ROTHERHAM,S66 8PW
Number: | 01479516 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENT CONSULTANT SERVICES LTD
3 THE CULVERT,BRISTOL,BS32 8AB
Number: | 10110023 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE CARDS (SUNDERLAND) LTD
35 NEWBOTTLE STREET,HOUGHTON LE SPRING,DH4 4AR
Number: | 08286913 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARTERS 133 OLDHAM ROAD,OLDHAM,OL2 6BU
Number: | 11364303 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 COUPE DRIVE,STOKE-ON-TRENT,ST3 5HS
Number: | 04693129 |
Status: | ACTIVE |
Category: | Private Limited Company |