2ND HAND DINGHIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2022-11-29

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT / 21/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA LAURA JUBB / 21/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDERSON JUBB / 21/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

26/01/1526 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDERSON JUBB / 30/06/2012

View Document

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED JUGS.UK.COM LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDERSON JUBB / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/06/0315 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET, STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED PARKACRE EXPORTS LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company