Advanced company searchLink opens in new window

DAY CUMMINS LIMITED

Company number 04021353

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)
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 130
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
  • GBP 128
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 19 July 2017
  • GBP 124
15 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 276
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
  • GBP 276
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 276
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