DIAL-A-DIGGER (GB) LIMITED
Status | ACTIVE |
Company No. | 06911514 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 15 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
DIAL-A-DIGGER (GB) LIMITED is an active private limited company with number 06911514. It was incorporated 15 years, 12 days ago, on 20 May 2009. The company address is Dunlop House 23a Spencer Road, New Milton, BH25 6BZ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Newton Francis Bellisario
Notification date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Bellisario
Cessation date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 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: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 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: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 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: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 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: 22 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 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 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 18 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 05 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-05
Officer name: Newton Francis Bellisario
Documents
Change account reference date company previous shortened
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-04-30
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Bellisario
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Newton Francis Bellisario
Documents
Accounts with accounts type dormant
Date: 15 Jan 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: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-12
Old address: 11 Ditchbury Lymington Hampshire SO41 9FJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Certificate change of name company
Date: 09 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dial-a-digger (south) LIMITED\certificate issued on 09/11/11
Documents
Change of name notice
Date: 09 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 20 Jun 2011
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: 06 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
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: 22 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jacqueline bellisario
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from 6 poole road wimborne dorset BH21 1QE
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
BLONDE TO BLACK PICTURES TWO LIMITED
BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 08975666 |
Status: | ACTIVE |
Category: | Private Limited Company |
I POWELL AND SON PROPERTIES LTD
125 GORSEINON ROAD,SWANSEA,SA4 9AA
Number: | 09132647 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLD STREET,LONDON,EC1V 9AJ
Number: | 11547938 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESWICK EUROPEAN HOLDINGS LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 08725900 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNIT 4, KINETICA,LONDON,E8 2FD
Number: | 11949866 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEADLAM STREET,NEWCASTLE UPON TYNE,NE6 2LG
Number: | 08033598 |
Status: | ACTIVE |
Category: | Private Limited Company |