DIGS PROPERTIES LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK EASTON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHASTNEY

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 30 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JERZY WYSOCKI

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

22/04/1322 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JERZY GERHARD WYSOCKI / 04/10/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010

View Document

25/02/1025 February 2010 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