- Company Overview for NEW DAFFODIL LIMITED (02045933)
- Filing history for NEW DAFFODIL LIMITED (02045933)
- People for NEW DAFFODIL LIMITED (02045933)
- More for NEW DAFFODIL LIMITED (02045933)
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) |
---|---|---|---|
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | AP01 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
14 Jan 2016 | AP01 |
Appointment of Mr Adam Castleton as a director on 1 January 2016
|
|
14 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
02 Jan 2015 | TM01 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | AP01 | Appointment of Mr David Julian Newnes as a director | |
02 May 2014 | TM01 | Termination of appointment of Simon Embley as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jan 2013 | CH03 | Secretary's details changed for Sapna Bedi Fitzgerlad on 22 January 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 |