About

Registered Number: 06460369
Date of Incorporation: 27/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Richmond Place Central Avenue, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9RL

 

Digger Streetwear Ltd was setup in 2007, it's status is listed as "Active". This organisation has 2 directors listed as Morrall, Andrew Leonard, Morrall, Hazel at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, Andrew Leonard 04 January 2011 - 1
MORRALL, Hazel 27 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 August 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AD01 - Change of registered office address 29 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 30 December 2010
MG01 - Particulars of a mortgage or charge 13 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 07 January 2009
287 - Change in situation or address of Registered Office 03 July 2008
MEM/ARTS - N/A 18 January 2008
CERTNM - Change of name certificate 16 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Debenture 08 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.