ALFRED DAY AND SON (HEADCORN) LIMITED
Company number 00479877
- Company Overview for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
- Filing history for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
- People for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
- Charges for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
- Registers for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
- More for ALFRED DAY AND SON (HEADCORN) LIMITED (00479877)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
16 Jan 2025 | PSC04 | Change of details for Mr William Alan Day as a person with significant control on 6 April 2016 | |
16 Jan 2025 | PSC01 | Notification of Rosamund Phyllis Day as a person with significant control on 23 December 2020 | |
16 Jan 2025 | AD02 | Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD | |
16 Jan 2025 | CH01 | Director's details changed for Patrick William Day on 8 January 2025 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
30 Jan 2023 | CH01 | Director's details changed for Patrick William Day on 1 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Alan Martin Day on 1 January 2023 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
02 Jan 2020 | AD02 | Register inspection address has been changed from C/O Chavereys Mall House the Mall Faversham Kent ME13 8JL United Kingdom to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
03 Apr 2018 | MR01 |
Registration of charge 004798770002, created on 26 March 2018
|
|
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates |