Advanced company searchLink opens in new window

NEW DAFFODIL LIMITED

Company number 02045933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 165,944,728
14 Jan 2016 AP01 Appointment of Mr Adam Castleton as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/04/2019
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
  • GBP 165,944,728
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
  • GBP 165,944,728
04 Oct 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
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