UKD DIGGERS LTD - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Accounts. Accounts type total exemption full. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-05-01 View Report
Officers. Change date: 2017-12-06. Officer name: Mathew Rushby. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-10-16 View Report
Accounts. Accounts type total exemption small. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Address. New address: The Estate Office Egginton Hall Egginton Derby Derbyshire DE65 6HP. 2015-10-26 View Report
Address. New address: Egginton Estate Office Church Road Egginton Derby DE65 6HP. Old address: Gatekeepers Cottage Miclkeover Manor Mickleover Derby Derbyshire DE3 0SH. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Accounts. Accounts type total exemption small. 2014-06-10 View Report
Address. Change date: 2014-02-20. Old address: the Gatekeepers Cottage Mickleover Manor Mickleover Derby DE3 5SH. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type total exemption small. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Kevin Ellis. 2012-08-30 View Report
Accounts. Accounts amended with made up date. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Gazette. Gazette filings brought up to date. 2011-08-20 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Officers. Officer name: Mathew Rushby. 2011-03-03 View Report
Officers. Officer name: David John Bennett. 2011-03-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-01-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Capital. Capital allotment shares. 2010-05-26 View Report
Resolution. Description: Resolutions. 2010-05-26 View Report
Gazette. Gazette notice compulsary. 2010-01-26 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Address. Move registers to sail company. 2010-01-21 View Report
Address. Change sail address company. 2010-01-21 View Report
Officers. Change date: 2010-01-05. Officer name: Mr Kevin Francis Ellis. 2010-01-21 View Report
Accounts. Change account reference date company previous shortened. 2009-11-27 View Report
Address. Old address: Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ. Change date: 2009-11-27. 2009-11-27 View Report
Incorporation. Incorporation company. 2008-10-02 View Report