DIGBY TRAILERS LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1920 December 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RILEY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIA POWELL

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MATTHEW JAMES RILEY

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR BRIAN RILEY

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH POWELL

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 224 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6ND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH POWELL / 31/05/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

30/09/0830 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

11/07/9611 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: UNIT 8G TEMPLE FARM INDUSTRIAL ESTATE SUTTON ROAD SOUTEND-ON-SEA ESSEX SS2 5QS

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/07/8919 July 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/08/84

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