DIFFLOCK.COM LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Director's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Devon 4X4 Centre Limited as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-05-27

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Director's details changed for Mrs Elizabeth Anne Wrench-Buck on 2025-03-03

View Document

19/03/2519 March 2025 Director's details changed for Mr Simon Wrench-Buck on 2025-03-03

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL England to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Devon 4X4 Centre Limited as a person with significant control on 2024-10-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM SOUTHLEA SERVICE STATION BISH MILL SOUTH MOLTON DEVON EX36 3QU

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WRENCH-BUCK / 02/09/2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WRENCH-BUCK / 10/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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