About

Registered Number: 04434386
Date of Incorporation: 09/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

 

David Duggleby Ltd was founded on 09 May 2002 and has its registered office in North Yorkshire. We do not know the number of employees at David Duggleby Ltd. David Duggleby Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGLEBY, David Michael 09 May 2002 - 1
DUGGLEBY, Jennifer Jane 09 May 2002 - 1
DUGGLEBY, William David James 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 September 2019
MR04 - N/A 15 August 2019
CH01 - Change of particulars for director 19 June 2019
CH01 - Change of particulars for director 19 June 2019
CH03 - Change of particulars for secretary 19 June 2019
CH01 - Change of particulars for director 19 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 May 2018
PSC07 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
PSC02 - N/A 09 May 2018
RESOLUTIONS - N/A 22 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 18 June 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
225 - Change of Accounting Reference Date 28 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 June 2002 Outstanding

N/A

Legal mortgage 21 June 2002 Fully Satisfied

N/A

Legal mortgage 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.