DIGWELL LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/09/1813 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

23/03/1223 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW STABLER / 10/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS STABLER / 10/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 55 THE MEADOWS LEVEN BEVERLEY NORTH HUMBERSIDE HU17 5LX UNITED KINGDOM

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JOHN FRANCIS STABLER

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR PAUL MATTHEW STABLER

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBBIE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY JANICE SNAITH

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH DOBBIE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PAULA BARKER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY PAULA BARKER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BARKER

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MRS JANICE SNAITH

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR MATTHEW JAMES DOBBIE

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WILLIAMS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR KEITH JAMES DOBBIE

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM UNIT 40 FOSTER STREET INDUSTRIAL ESTATE HULL EAST YORKSHURE HU8 8BT

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR PHILIP PAUL WILLIAMS

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: BEAUMONT HOUSE THOMAS STREET HULL HU9 1EH

View Document

25/02/0425 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 EXEMPTION FROM APPOINTING AUDITORS 11/06/93

View Document

09/08/939 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/02/9214 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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