DIGBY CROFT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/07/1523 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR GARY WILLIAM FREDERICK FLOOD

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS REEVES

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
C/O MR MARCUS REEVES
FLAT 5 DIGBY CROFT 50 WINCHESTER ROAD
ANDOVER
HAMPSHIRE
SP10 2EW

View Document

28/07/1428 July 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HALL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MISS KATE ANNE CLARKE

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1224 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR MICHAEL ALAN KING

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KING / 19/03/2010

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH HELEN REID / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KING / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHRISTOPHER REEVES / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY FLOOD

View Document

23/05/0823 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED REBECCA KING

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: FLAT 1 DIGBY CROFT 50 WINCHESTER ROAD ANDOVER HAMPSHIRE SP10 2EW

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 23A CROYE CLOSE ANDOVER HANTS SP10 3AF

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/05/878 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/09/8329 September 1983 Incorporation

View Document

29/09/8329 September 1983 Incorporation

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