- Company Overview for DAYLA LIMITED (00384654)
- Filing history for DAYLA LIMITED (00384654)
- People for DAYLA LIMITED (00384654)
- Charges for DAYLA LIMITED (00384654)
- More for DAYLA LIMITED (00384654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
01 Aug 2017 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL MK9 1JL England to C/O Hillier Hopkins Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL | |
01 Aug 2017 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O Hillier Hopkins Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Timothy John Cooper on 8 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Timothy John Cooper on 8 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Peter Brine Lapham on 8 November 2015 | |
26 Oct 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O Hillier Hopkins Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT | |
08 Jul 2014 | AA | Accounts for a medium company made up to 31 January 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Richard Cooper as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
21 Oct 2013 | AA | Accounts for a medium company made up to 31 January 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Peter Brine Lapham on 1 January 2013 | |
12 Jun 2013 | TM01 | Termination of appointment of Margaret Cooper as a director | |
08 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
02 Nov 2012 | AA | Accounts for a medium company made up to 31 January 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a medium company made up to 31 January 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Peter Brine Lapham on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Richard Ernest Cooper on 20 September 2010 |