- Company Overview for DAY CUMMINS LIMITED (04021353)
- Filing history for DAY CUMMINS LIMITED (04021353)
- People for DAY CUMMINS LIMITED (04021353)
- Charges for DAY CUMMINS LIMITED (04021353)
- More for DAY CUMMINS LIMITED (04021353)
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) |
---|---|---|---|
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
18 Oct 2018 | AP01 | Appointment of Mr Philip Brooks as a director on 1 October 2018 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 July 2017
|
|
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | TM01 | Termination of appointment of Stuart Eric Woodall as a director on 21 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
22 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
09 Apr 2015 | MR01 | Registration of charge 040213530002, created on 2 April 2015 | |
20 Aug 2014 | CC04 | Statement of company's objects | |
20 Aug 2014 | SH08 | Change of share class name or designation | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | AP01 | Appointment of Mr Andrew James West as a director on 1 July 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders |