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)
15 Jun 2007 363a Return made up to 07/06/07; full list of members
23 Feb 2007 288c Secretary's particulars changed;director's particulars changed
09 Oct 2006 288c Secretary's particulars changed;director's particulars changed
12 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Jun 2006 363a Return made up to 07/06/06; full list of members
28 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
16 Jun 2005 363s Return made up to 09/06/05; full list of members
24 Dec 2004 169 £ ic 1000/550 24/11/04 £ sr 450@1=450
17 Dec 2004 MEM/ARTS Memorandum and Articles of Association
17 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2004 288a New director appointed
09 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
22 Jun 2004 363s Return made up to 26/06/04; full list of members
23 Apr 2004 288b Director resigned
20 Apr 2004 288b Secretary resigned
27 Jan 2004 288a New secretary appointed
13 Jul 2003 AA Total exemption small company accounts made up to 31 March 2003
02 Jul 2003 363s Return made up to 26/06/03; full list of members
29 Jul 2002 363s Return made up to 26/06/02; full list of members
09 Jul 2002 AAMD Amended accounts made up to 31 March 2001
01 Jul 2002 AA Total exemption small company accounts made up to 31 March 2002
18 Mar 2002 288c Director's particulars changed
15 Aug 2001 AA Total exemption small company accounts made up to 31 March 2001
02 Jul 2001 363s Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
10 Feb 2001 395 Particulars of mortgage/charge