DIGWAY (BULK HAULAGE) & (EXCAVATIONS) LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Notice of move from Administration to Dissolution

View Document

16/12/2116 December 2021 Administrator's progress report

View Document

18/06/2118 June 2021 Administrator's progress report

View Document

15/06/2115 June 2021 Notice of extension of period of Administration

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094597990001

View Document

08/04/198 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF UNITED KINGDOM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 SECRETARY APPOINTED RAJ SINGH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT BARRY SINGH

View Document

05/07/175 July 2017 CESSATION OF MARK ANTHONY DAVIES AS A PSC

View Document

05/07/175 July 2017 CESSATION OF MARK ANTHONY DAVIES AS A PSC

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

09/06/179 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED BHARAT SINGH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DILDAR SINGH

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 DIRECTOR APPOINTED MR MARK DAVIS

View Document

15/06/1515 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1526 February 2015 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