Advanced company searchLink opens in new window

DAYBROOK HOLDINGS LIMITED

Company number 03665803

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)
31 Aug 2003 AA Group of companies' accounts made up to 2 November 2002
22 Oct 2002 AA Group of companies' accounts made up to 27 October 2001
07 Jun 2002 288b Secretary resigned
22 May 2002 288b Director resigned
14 Dec 2001 363s Return made up to 11/11/01; no change of members
16 Jul 2001 AA Group of companies' accounts made up to 28 October 2000
11 May 2001 395 Particulars of mortgage/charge
02 Jan 2001 288a New director appointed
02 Jan 2001 288a New director appointed
02 Jan 2001 288a New director appointed
02 Jan 2001 363s Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary resigned
11 Oct 2000 288a New secretary appointed
07 Apr 2000 AA Full group accounts made up to 30 October 1999
15 Mar 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
15 Mar 1999 88(2)R Ad 26/02/99--------- £ si 68999@1=68999 £ ic 1/69000
15 Mar 1999 225 Accounting reference date shortened from 30/11/99 to 31/10/99
15 Mar 1999 123 £ nc 1000/75000 26/02/99
12 Jan 1999 288a New director appointed
12 Jan 1999 288a New secretary appointed
12 Jan 1999 288b Director resigned
12 Jan 1999 288b Secretary resigned
12 Jan 1999 287 Registered office changed on 12/01/99 from: 12 york place leeds west yorkshire LS1 2DS