J.J. DIGGLE LIMITED

Company Documents

DateDescription
02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 11/03/14 STATEMENT OF CAPITAL GBP 550.50

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DIGGLE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 727.75

View Document

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/02/131 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIGGLE / 12/12/2012

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
MERSEYSIDE
L18 1DG
ENGLAND

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIGGLE / 14/12/2010

View Document

22/03/1222 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 69A CHURCH STREET LIVERPOOL MERSEYSIDE L1 1DG

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PF

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1122 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIGGLE / 13/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DIGGLE / 13/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIGGLE / 13/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DIGGLE / 13/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS CHRISTOPHER DIGGLE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 S-DIV 04/08/06

View Document

22/08/0622 August 2006 SUBDIV SHARES 04/08/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 S80A AUTH TO ALLOT SEC 05/01/05 S366A DISP HOLDING AGM 05/01/05 S252 DISP LAYING ACC 05/01/05 S386 DISP APP AUDS 05/01/05 S369(4) SHT NOTICE MEET 05/01/05

View Document

29/04/0429 April 2004 � IC 1000/734 13/01/04 � SR 266@1=266

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 7 RODNEY STREET LIVERPOOL L1 9HZ

View Document

29/01/9729 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 28/11/85; FULL LIST OF MEMBERS

View Document

15/07/6015 July 1960 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