About

Registered Number: 04724703
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: 70 Lowerhall Lane, Walsall, West Midlands, WS1 1RH

 

Digby's Cafe Ltd was established in 2003, it's status is listed as "Active". The organisation has one director listed as Phillips, Selina Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Selina Anne 07 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 21 September 2017
CH03 - Change of particulars for secretary 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 October 2012
AA01 - Change of accounting reference date 29 April 2012
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
CH03 - Change of particulars for secretary 29 April 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 May 2004
225 - Change of Accounting Reference Date 22 April 2004
395 - Particulars of a mortgage or charge 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.