DAVID DUGGLEBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 09/05/259 May 2025 | Register inspection address has been changed from 12-13 Alma Square Scarborough YO11 1JU England to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU |
| 26/04/2526 April 2025 | Termination of appointment of James Byron Brown as a director on 2025-04-26 |
| 27/03/2527 March 2025 | Termination of appointment of Thomas Frederick Fouracre Reid as a director on 2025-03-27 |
| 26/02/2526 February 2025 | Change of details for Duggleby Holdings Limited as a person with significant control on 2025-02-26 |
| 18/02/2518 February 2025 | Appointment of Mr Steven Wardell as a director on 2025-02-18 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/10/2327 October 2023 | Register(s) moved to registered inspection location 12-13 Alma Square Scarborough YO11 1JU |
| 26/10/2326 October 2023 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to The Vine Street Salerooms 16-19 Vine Street Vine Street Scarborough North Yorkshire YO11 1XN on 2023-10-26 |
| 26/10/2326 October 2023 | Registered office address changed from The Vine Street Salerooms 16-19 Vine Street Vine Street Scarborough North Yorkshire YO11 1XN England to The Vine Street Salerooms 16-19 Vine Street Scarborough North Yorkshire YO11 1XN on 2023-10-26 |
| 26/10/2326 October 2023 | Register inspection address has been changed to 12-13 Alma Square Scarborough YO11 1JU |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Appointment of Mr James Byron Brown as a director on 2022-07-01 |
| 29/11/2229 November 2022 | Termination of appointment of James Byron Brown as a director on 2022-07-01 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/08/1915 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE DUGGLEBY / 19/06/2019 |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUGGLEBY / 19/06/2019 |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JAMES DUGGLEBY / 17/06/2019 |
| 19/06/1919 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JANE DUGGLEBY / 19/06/2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 09/05/189 May 2018 | CESSATION OF DAVID MICHAEL DUGGLEBY AS A PSC |
| 09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUGGLEBY HOLDINGS LIMITED |
| 09/05/189 May 2018 | CESSATION OF WILLIAM DAVID JAMES DUGGLEBY AS A PSC |
| 09/05/189 May 2018 | CESSATION OF JENNIFER JANE DUGGLEBY AS A PSC |
| 22/02/1822 February 2018 | SHARE FOR SHARE EXCHANGE 14/02/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/06/162 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/06/152 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/05/1324 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/05/1231 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/06/116 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 21/05/1021 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DUGGLEBY / 09/05/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DUGGLEBY / 09/05/2010 |
| 15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/04/108 April 2010 | DIRECTOR APPOINTED MR WILLIAM DAVID JAMES DUGGLEBY |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
| 01/06/071 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
| 17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 06/06/056 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 08/03/048 March 2004 | NEW SECRETARY APPOINTED |
| 24/02/0424 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 30/01/0430 January 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
| 27/05/0327 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
| 28/06/0228 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
| 28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/06/0222 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/05/0224 May 2002 | SECRETARY RESIGNED |
| 24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
| 24/05/0224 May 2002 | DIRECTOR RESIGNED |
| 24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
| 24/05/0224 May 2002 | S386 DISP APP AUDS 09/05/02 |
| 24/05/0224 May 2002 | S366A DISP HOLDING AGM 09/05/02 |
| 24/05/0224 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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