Hadleigh Road
East Bergholt
CO7 6QT
Director Name | Miss Lucy Victoria Pembroke |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | Mr Daniel John Shapland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Robert David Clubb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | www.dunwellpmc.com |
---|
Registered Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Robert David Clubb 50.00% Ordinary |
---|---|
1 at £1 | Susan Kathleen Clubb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £3,065 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
30 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Miss Luvy Victoria Pembroke on 20 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Miss Luvy Victoria Pembroke on 20 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Miss Luvy Victoria Pembroke as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Luvy Victoria Pembroke as a director on 1 September 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
29 October 2015 | Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 28 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
24 October 2014 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt Essex CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Registered office address changed from Suite 4C5 Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 24 October 2014 (1 page) |
24 October 2014 | Register inspection address has been changed from Capital House High Street Manningtree Essex CO11 1AD England to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 March 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 27 March 2014 (1 page) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register inspection address has been changed from Capital House, High Street Manningtree Essex CO11 1AD England (1 page) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register inspection address has been changed from Capital House, High Street Manningtree Essex CO11 1AD England (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Robert David Clubb on 1 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Susan Kathleen Clubb on 1 October 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Company name changed digby's restaurants LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed digby's restaurants LIMITED\certificate issued on 03/11/10
|
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Director's details changed for Mr Robert David Clubb on 1 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Mr Robert David Clubb on 1 October 2009 (2 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 25/10/02--------- £ si 99@1 (2 pages) |
3 December 2002 | Ad 25/10/02--------- £ si 99@1 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 October 2002 | Incorporation (14 pages) |
25 October 2002 | Incorporation (14 pages) |